Advanced company searchLink opens in new window

THE LEADERS ROMANS GROUP LIMITED

Company number 09939099

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)
24 Aug 2017 PSC02 Notification of Bowmark Investment Partnership Iv Nominees Limited as a person with significant control on 22 June 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
19 Apr 2017 AP01 Appointment of Mrs Anita Jane Somers as a director on 11 April 2017
18 Apr 2017 AP01 Appointment of Mr Adrian Stuart Gill as a director on 11 April 2017
11 Apr 2017 AP01 Appointment of Mr Panagiotis Deric Loverdos 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 05/01/17 Statement of Capital gbp 549.9940
19 May 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 549.9940
22 Apr 2016 CH01 Director's details changed for Mr Matthew James Light on 21 April 2016
22 Apr 2016 CH01 Director's details changed for Mr Richard Andrew Connell on 22 April 2016
22 Apr 2016 AP01 Appointment of Allison Claire Thompson as a director on 15 March 2016
22 Apr 2016 AP01 Appointment of Mr Richard Andrew Connell as a director on 15 March 2016
22 Apr 2016 AP01 Appointment of Mr Matthew James Light as a director on 15 March 2016
18 Apr 2016 AP03 Appointment of Mr Michael Edward John Palmer as a secretary on 18 April 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 523.8951
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 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 Charles Thomas Messiter Ind as a director on 15 March 2016
30 Mar 2016 AP01 Appointment of Paul Weller as a director on 15 March 2016
30 Mar 2016 AP01 Appointment of Peter Coles as a director on 15 March 2016
30 Mar 2016 AP01 Appointment of Michael Palmer as a director on 15 March 2016
30 Mar 2016 AP01 Appointment of Peter Kavanagh as a director on 15 March 2016
14 Mar 2016 SH06 Cancellation of shares. Statement of capital on 2 March 2016
  • GBP 0.55