RODGERS LEASK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRODGERS LEASK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02352923
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RODGERS LEASK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RODGERS LEASK LIMITED located?

    Registered Office Address
    St James House St Mary's Wharf
    Mansfield Road
    DE1 3TQ Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of RODGERS LEASK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RODGERS,LEASK LIMITEDMar 31, 1989Mar 31, 1989
    RATECHASE LIMITEDFeb 27, 1989Feb 27, 1989

    What are the latest accounts for RODGERS LEASK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for RODGERS LEASK LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for RODGERS LEASK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 27, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 27, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Director's details changed for Mr Howell Morris on Feb 01, 2024

    2 pagesCH01

    Appointment of Mr Howell Morris as a director on Apr 01, 2023

    2 pagesAP01

    Cessation of Lskpk Limited as a person with significant control on Mar 29, 2023

    1 pagesPSC07

    Notification of Fhst Limited as a person with significant control on Mar 29, 2023

    2 pagesPSC02

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Termination of appointment of Lawrence John Charles Pacey as a director on Jul 28, 2022

    1 pagesTM01

    Cessation of Rodgers Leask Group Limited as a person with significant control on Jul 09, 2021

    1 pagesPSC07

    Notification of Lskpk Limited as a person with significant control on Jul 09, 2021

    2 pagesPSC02

    Confirmation statement made on Feb 27, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2021

    RES15

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Registration of charge 023529230002, created on Aug 20, 2018

    16 pagesMR01

    Appointment of Mr Kulwinder Singh Toor as a director on Jul 31, 2018

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of RODGERS LEASK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIEL, Stewart John
    St Mary's Wharf
    DE1 3TQ Derby
    St James House
    England
    Director
    St Mary's Wharf
    DE1 3TQ Derby
    St James House
    England
    EnglandBritishCompany Director157445570001
    HARVEY, Kriston
    2 Lodge Drive
    Wingerworth
    S42 6PG Chesterfield
    Burton Lodge
    Derbyshire
    England
    Director
    2 Lodge Drive
    Wingerworth
    S42 6PG Chesterfield
    Burton Lodge
    Derbyshire
    England
    EnglandBritishDirector195108020001
    LEASK, Andrew William
    Broadlands
    Off Sutton Lane
    DE65 6LQ Etwall
    3
    Derbyshire
    United Kingdom
    Director
    Broadlands
    Off Sutton Lane
    DE65 6LQ Etwall
    3
    Derbyshire
    United Kingdom
    United KingdomBritishCivil And Structural Engineer3723820002
    MORRIS, Howel
    St Mary's Wharf
    Mansfield Road
    DE1 3TQ Derby
    St James House
    United Kingdom
    Director
    St Mary's Wharf
    Mansfield Road
    DE1 3TQ Derby
    St James House
    United Kingdom
    United KingdomBritishDirector314591370002
    SPENCER, Paul John
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    Derbyshire
    England
    Director
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    Derbyshire
    England
    EnglandBritishStructural Engineer158362240001
    TOOR, Kulwinder Singh
    St Mary's Wharf
    Mansfield Road
    DE1 3TQ Derby
    St James House
    Director
    St Mary's Wharf
    Mansfield Road
    DE1 3TQ Derby
    St James House
    EnglandBritishCompany Director248287840001
    LEASK, Andrew William
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    United Kingdom
    Secretary
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    United Kingdom
    BritishEngineer3723820002
    WALKER, Christine Joyce
    37 Perth Drive
    Stapleford
    NG9 8PZ Nottingham
    Nottinghamshire
    Secretary
    37 Perth Drive
    Stapleford
    NG9 8PZ Nottingham
    Nottinghamshire
    British14771980001
    BLENCOWE, Martin Keith
    46 Callow Hill Way
    Heatherton Village Littleover
    DE23 3RL Derby
    Director
    46 Callow Hill Way
    Heatherton Village Littleover
    DE23 3RL Derby
    BritishEngineer87953140001
    CATMUR, Andrew Peter
    Wichenford
    WR6 6YL Worcester
    Cockshoot Farm
    Worcestershire
    England
    Director
    Wichenford
    WR6 6YL Worcester
    Cockshoot Farm
    Worcestershire
    England
    EnglandBritishDirector166245500001
    CHEETHAM, David
    82 Russell Drive
    Wollaton
    NG8 2BE Nottingham
    Nottinghamshire
    Director
    82 Russell Drive
    Wollaton
    NG8 2BE Nottingham
    Nottinghamshire
    BritishDirector110830880001
    ERSKINE, David John
    167 Chesterfield Road
    DE4 3GA Matlock
    Derbyshire
    Director
    167 Chesterfield Road
    DE4 3GA Matlock
    Derbyshire
    BritishConsulting Engineer57424660001
    EVANS, Michael William James
    45 Trowell Grove
    NG10 4AY Long Eaton
    Nottinghamshire
    Director
    45 Trowell Grove
    NG10 4AY Long Eaton
    Nottinghamshire
    EnglandBritishEngineer88013580001
    GISSING, John Edward
    9a Holly Gardens
    Thornywood
    NG3 2PB Nottingham
    Director
    9a Holly Gardens
    Thornywood
    NG3 2PB Nottingham
    BritishConsulting Engineer16876910002
    HEWISH, Susan
    St Agnes
    TR5 0UB Cornwall
    2 Castle Meadows
    United Kingdom
    Director
    St Agnes
    TR5 0UB Cornwall
    2 Castle Meadows
    United Kingdom
    United KingdomBritishDirector195108090001
    LAWRANCE, Richard William
    3 Draper Close
    CV8 2SP Kenilworth
    Warwickshire
    Director
    3 Draper Close
    CV8 2SP Kenilworth
    Warwickshire
    UkBritishEngineer64651230001
    LEASK, Andrew William
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    United Kingdom
    Director
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    United Kingdom
    United KingdomBritishEngineer3723820002
    PACEY, Lawrence John Charles
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    United Kingdom
    Director
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    United Kingdom
    EnglandBritishCivil Engineering138099720001
    RODGERS, John
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    United Kingdom
    Director
    49 Canal Street
    DE1 2RJ Derby
    Role Mill
    United Kingdom
    BritishEngineer92888050001
    SEALE, Robin Andrew
    36 Chester Green Road
    DE1 3SF Derby
    Director
    36 Chester Green Road
    DE1 3SF Derby
    BritishEngineer16876920001
    STOKES, Geoff Richard
    Hall Estate
    Hoar Cross
    DE13 8QS Burton On Trent
    Lavender Cottage
    United Kingdom
    Director
    Hall Estate
    Hoar Cross
    DE13 8QS Burton On Trent
    Lavender Cottage
    United Kingdom
    United KingdomBritishDirector195108950001
    WARD, Martin Francis
    The Old Coach House
    Well Street
    DE4 4HJ Brassington
    Derbyshire
    Director
    The Old Coach House
    Well Street
    DE4 4HJ Brassington
    Derbyshire
    EnglishCommercial Director16876890001

    Who are the persons with significant control of RODGERS LEASK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Mary's Wharf
    Mansfield Road
    DE1 3TQ Derby
    St James House
    England
    Mar 29, 2023
    St Mary's Wharf
    Mansfield Road
    DE1 3TQ Derby
    St James House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14231750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lskpk Limited
    Mansfield Road
    DE1 3TQ Derby
    St James House St Mary's Wharf
    England
    Jul 09, 2021
    Mansfield Road
    DE1 3TQ Derby
    St James House St Mary's Wharf
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number11417682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St Mary's Wharf
    Mansfield Road
    DE1 3TQ Derby
    St James House
    United Kingdom
    Apr 06, 2016
    St Mary's Wharf
    Mansfield Road
    DE1 3TQ Derby
    St James House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05513004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0