ROYSTON LEIGH LIMITED

Peat House Peat House, Truro, TR1 2DP, Cornwall
StatusACTIVE
Company No.00990328
CategoryPrivate Limited Company
Incorporated28 Sep 1970
Age53 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

ROYSTON LEIGH LIMITED is an active private limited company with number 00990328. It was incorporated 53 years, 10 months, 5 days ago, on 28 September 1970. The company address is Peat House Peat House, Truro, TR1 2DP, Cornwall.



Company Fillings

Change to a person with significant control

Date: 24 Jul 2024

Action Date: 24 Jul 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-07-24

Psc name: Mrs Janet Munns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2023

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Layton

Cessation date: 2020-11-25

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-27

Psc name: Mr Denis Royston Angilley

Documents

View document PDF

Capital cancellation shares

Date: 15 Nov 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-27

Capital : 42,360 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Denis Royston Angilley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 06 Aug 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 06 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 06 Aug 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Mrs Janet Ruth Munns

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Denis Royston Angilley

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-20

Officer name: Mrs Janet Ruth Munns

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/08; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director grace angilley

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DEWAR GREEN LIMITED

48 ST LEONARDS ROAD,BEXHILL ON SEA,TN40 1JB

Number:05486242
Status:ACTIVE
Category:Private Limited Company

FOCUS GROUP FINDER LTD

61 CHARMOUTH ROAD,ST. ALBANS,AL1 4SE

Number:11581301
Status:ACTIVE
Category:Private Limited Company

HYPERLINCS LIMITED

166 GRANTHAM ROAD,SLEAFORD,NG34 7NS

Number:10412586
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE MARKETING LTD

UNIT 12 WESTWAY BUSINESS CENTRE,BATH,BA2 9HN

Number:04197469
Status:ACTIVE
Category:Private Limited Company

THE RETRO HUNTER LIMITED

57A BROADWAY,LEIGH-ON-SEA,SS9 1PE

Number:10718453
Status:ACTIVE
Category:Private Limited Company

THERMOVERA LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09605734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source