UKBizDB.co.uk

THE LEADERS ROMANS BIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Leaders Romans Bidco Limited. The company was founded 8 years ago and was given the registration number 09797397. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, Berks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE LEADERS ROMANS BIDCO LIMITED
Company Number:09797397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, Berks, RG40 3GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director11 April 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director05 February 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director05 February 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Secretary15 March 2016Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director30 April 2019Active
One, Eagle Place, London, England, SW1Y 6AF

Director30 January 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director15 March 2016Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director11 April 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director11 April 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director15 March 2016Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director28 September 2015Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director28 September 2015Active
6, Littlehampton Road, Worthing, BN13 1QE

Director15 March 2016Active
One Eagle Place, London, United Kingdom, SW1Y 6AF

Corporate Director28 September 2015Active

People with Significant Control

The Leaders Romans Midco2 Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Titus Midco 2
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Capital

Capital allotment shares.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-26Officers

Appoint person secretary company with name date.

Download
2020-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.