Advanced company searchLink opens in new window

THE LEADERS ROMANS MIDCO LIMITED

Company number 09939189

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2020 PSC07 Cessation of Property Services Holdings Limited as a person with significant control on 24 August 2017
25 Sep 2019 AA Full accounts made up to 31 December 2018
09 Sep 2019 TM01 Termination of appointment of Antonia Dale Cheong as a director on 3 September 2019
01 May 2019 AP01 Appointment of Mr Simon Mark Peter Adcock as a director on 30 April 2019
29 Apr 2019 TM01 Termination of appointment of Peter Anthony Coles as a director on 23 April 2019
22 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
03 Jan 2019 AP01 Appointment of Mr Peter Kavanagh as a director on 31 December 2018
03 Jan 2019 TM01 Termination of appointment of Adrian Stuart Gill as a director on 31 December 2018
11 Sep 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
15 Jan 2018 PSC02 Notification of The Leaders Romans Group Limited as a person with significant control on 15 January 2018
09 Oct 2017 AA Full accounts made up to 31 March 2017
17 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
30 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
18 Apr 2017 AP01 Appointment of Mr Adrian Stuart Gill as a director
18 Apr 2017 AP01 Appointment of Mr Adrian Stuart Gill as a director on 11 April 2017
08 Feb 2017 AP01 Appointment of Ms Antonia Dale Cheong as a director on 30 January 2017
08 Feb 2017 TM01 Termination of appointment of Mark Salter as a director on 30 January 2017
13 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
22 Apr 2016 AP03 Appointment of Mr Michael Edward John Palmer as a secretary on 15 March 2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 1,000.00
30 Mar 2016 AD01 Registered office address changed from One Eagle Place London SW1Y 6AF United Kingdom to Crowthorne House Nine Mile Ride Wokingham Berks RG40 3GZ on 30 March 2016
30 Mar 2016 AP01 Appointment of Mr Paul Stanley Weller as a director on 15 March 2016
30 Mar 2016 AP01 Appointment of Peter Coles as a director on 15 March 2016