LEGER SHEARINGS GROUP LIMITED

Register to unlock more data on OkredoRegister

LEGER SHEARINGS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02115045

Incorporation date

25/03/1987

Size

Full

Contacts

Registered address

Registered address

Sunway House, Canklow Meadows, Rotherham, South Yorkshire S60 2XRCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon10/11/2025
Director's details changed for Mrs Kathleen Henry on 2025-09-12
dot icon10/11/2025
Director's details changed for Mr Ian Duncan Henry on 2025-09-12
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon19/07/2025
Full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon01/11/2024
Registration of charge 021150450030, created on 2024-10-24
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Director's details changed for Mr Liam Race on 2023-12-16
dot icon24/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon06/09/2023
Full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon15/11/2021
Change of details for Tours Abroad Group Limited as a person with significant control on 2021-01-29
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Resolutions
dot icon11/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Notification of Tours Abroad Group Limited as a person with significant control on 2019-12-18
dot icon03/01/2020
Cessation of Sunway Travel (Coaching) Holdings Limited as a person with significant control on 2019-12-18
dot icon15/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon31/12/2018
Termination of appointment of Paul Mctiernan as a director on 2018-12-31
dot icon31/12/2018
Appointment of Mr Christopher Plummer as a director on 2018-12-31
dot icon31/12/2018
Appointment of Mr Liam Race as a director on 2018-12-31
dot icon17/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Appointment of Mr Andrew Oldfield as a director on 2017-01-24
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Appointment of Mr Andrew Oldfield as a secretary on 2015-11-13
dot icon13/11/2015
Termination of appointment of Nicholas Howard Newton as a secretary on 2015-11-13
dot icon13/11/2015
Termination of appointment of Nicholas Howard Newton as a director on 2015-11-13
dot icon13/11/2015
Termination of appointment of Huw David Williams as a director on 2015-11-13
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon22/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Satisfaction of charge 28 in full
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon11/03/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 29
dot icon09/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Appointment of Mrs Kathleen Henry as a director
dot icon05/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon27/09/2010
Statement of capital on 2010-09-27
dot icon27/09/2010
Statement by directors
dot icon27/09/2010
Solvency statement dated 23/09/10
dot icon27/09/2010
Resolutions
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Mr Huw David Williams on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Nicholas Howard Newton on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Ian Duncan Henry on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Paul Mctiernan on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Mr Nicholas Howard Newton on 2009-11-25
dot icon27/03/2009
Full accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 03/11/08; full list of members
dot icon01/09/2008
Appointment terminated director peter raynor
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 03/11/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon15/02/2007
Director resigned
dot icon13/11/2006
Return made up to 03/11/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
New director appointed
dot icon15/11/2005
Return made up to 03/11/05; full list of members
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon10/11/2004
Return made up to 03/11/04; full list of members
dot icon09/08/2004
Director resigned
dot icon15/04/2004
Full accounts made up to 2003-09-30
dot icon24/11/2003
Return made up to 03/11/03; full list of members
dot icon13/01/2003
New secretary appointed
dot icon13/01/2003
Secretary resigned
dot icon09/01/2003
Declaration of assistance for shares acquisition
dot icon06/01/2003
Auditor's resignation
dot icon06/01/2003
Registered office changed on 06/01/03 from: parkway one parkway business centre 300 princess road manchester lancashire M14 7QU
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon02/01/2003
Conve 12/12/02
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon23/12/2002
Group of companies' accounts made up to 2002-09-30
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Particulars of contract relating to shares
dot icon17/12/2002
Ad 29/03/00--------- £ si [email protected]
dot icon17/12/2002
Ad 28/03/02--------- £ si [email protected]
dot icon28/11/2002
Return made up to 12/11/01; full list of members
dot icon20/11/2002
Memorandum and Articles of Association
dot icon11/11/2002
Return made up to 03/11/02; full list of members
dot icon04/08/2002
Miscellaneous
dot icon14/01/2002
Group of companies' accounts made up to 2001-09-30
dot icon16/11/2001
Return made up to 03/11/01; full list of members
dot icon28/08/2001
Director's particulars changed
dot icon07/08/2001
Director's particulars changed
dot icon05/06/2001
Full group accounts made up to 2000-09-30
dot icon24/05/2001
Conve 04/05/01
dot icon29/03/2001
Memorandum and Articles of Association
dot icon29/03/2001
Resolutions
dot icon13/12/2000
Return made up to 03/11/00; full list of members
dot icon15/06/2000
Memorandum and Articles of Association
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Resolutions
dot icon26/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Registered office changed on 04/05/00 from: sunway house canklow meadows west bawtry road rotherham south yorkshire S60 2XR
dot icon04/05/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon21/04/2000
Ad 29/03/00--------- £ si [email protected]=14424 £ ic 220000/234424
dot icon21/04/2000
Declaration of assistance for shares acquisition
dot icon21/04/2000
Auditor's resignation
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon28/03/2000
Miscellaneous
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Memorandum and Articles of Association
dot icon28/03/2000
Conso s-div conve 15/03/00
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
£ nc 521754/684836 15/03/00
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Full group accounts made up to 1999-10-31
dot icon11/11/1999
Return made up to 03/11/99; full list of members
dot icon25/06/1999
Particulars of mortgage/charge
dot icon12/01/1999
Full group accounts made up to 1998-10-31
dot icon29/12/1998
Particulars of mortgage/charge
dot icon24/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon11/12/1998
Particulars of mortgage/charge
dot icon21/11/1998
Declaration of satisfaction of mortgage/charge
dot icon21/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Return made up to 03/11/98; change of members
dot icon24/06/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
Nc inc already adjusted 29/10/97
dot icon24/02/1998
Resolutions
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon09/02/1998
Memorandum and Articles of Association
dot icon06/02/1998
Memorandum and Articles of Association
dot icon02/02/1998
Memorandum and Articles of Association
dot icon02/02/1998
Resolutions
dot icon23/01/1998
Full group accounts made up to 1997-10-31
dot icon03/12/1997
Return made up to 03/11/97; full list of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon18/09/1997
New director appointed
dot icon07/07/1997
£ ic 520000/420000 30/06/97 £ sr 100000@1=100000
dot icon28/06/1997
Director resigned
dot icon14/04/1997
Full group accounts made up to 1996-10-31
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Particulars of mortgage/charge
dot icon25/02/1997
Particulars of mortgage/charge
dot icon25/02/1997
Director resigned
dot icon18/02/1997
Memorandum and Articles of Association
dot icon18/02/1997
Resolutions
dot icon06/12/1996
Return made up to 03/11/96; no change of members
dot icon21/11/1996
Director resigned
dot icon15/11/1996
Particulars of mortgage/charge
dot icon14/11/1996
Registered office changed on 14/11/96 from: 2ND floor aquis house clasketgate lincoln LN2 6JN
dot icon30/10/1996
Director resigned
dot icon25/10/1996
Particulars of mortgage/charge
dot icon30/09/1996
Particulars of mortgage/charge
dot icon30/09/1996
Particulars of mortgage/charge
dot icon19/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
New director appointed
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon23/04/1996
New director appointed
dot icon19/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
Particulars of mortgage/charge
dot icon26/03/1996
Particulars of mortgage/charge
dot icon08/03/1996
Accounts for a medium company made up to 1995-10-31
dot icon08/11/1995
Return made up to 03/11/95; no change of members
dot icon25/08/1995
Accounts for a medium company made up to 1994-10-31
dot icon16/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 03/11/94; full list of members
dot icon02/11/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Memorandum and Articles of Association
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
Return made up to 03/11/93; no change of members
dot icon21/12/1993
Memorandum and Articles of Association
dot icon21/12/1993
Ad 10/12/93--------- £ si [email protected]=5000 £ si 500000@1=500000 £ ic 15000/520000
dot icon21/12/1993
Nc inc already adjusted 08/12/93
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Director resigned
dot icon21/12/1993
Registered office changed on 21/12/93 from: c/o harrison tankard & mossmans forward house,8 duke street piccadilly,bradford west yorkshire BD1 3TS
dot icon21/12/1993
S-div 07/12/93
dot icon21/12/1993
Ad 07/12/93--------- £ si 14990@1=14990 £ ic 10/15000
dot icon21/12/1993
Nc inc already adjusted 07/12/93
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon14/12/1993
Particulars of mortgage/charge
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon23/09/1993
New director appointed
dot icon27/04/1993
Registered office changed on 27/04/93 from: sunway house, canklow meadows, west bawtry road rotherham south yorkshire S60 2XR
dot icon27/01/1993
Return made up to 03/11/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Return made up to 03/11/91; no change of members
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon28/03/1991
Declaration of satisfaction of mortgage/charge
dot icon28/03/1991
Declaration of satisfaction of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon15/01/1991
Return made up to 04/12/90; full list of members
dot icon18/12/1990
Particulars of mortgage/charge
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon13/12/1989
Registered office changed on 13/12/89 from: 50 morthen road wickersly south yorkshire
dot icon13/12/1989
Return made up to 03/11/89; full list of members
dot icon20/11/1989
Particulars of mortgage/charge
dot icon22/08/1989
Accounts for a small company made up to 1988-12-31
dot icon14/07/1989
Return made up to 01/09/88; full list of members
dot icon17/02/1989
Particulars of mortgage/charge
dot icon20/06/1988
Wd 18/05/88 pd 14/03/88--------- £ si 2@1
dot icon20/06/1988
Wd 18/05/88 ad 14/03/88--------- £ si 8@1=8 £ ic 2/10
dot icon24/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon30/12/1987
Memorandum and Articles of Association
dot icon18/11/1987
Certificate of change of name
dot icon20/10/1987
Resolutions
dot icon20/10/1987
Secretary resigned;new secretary appointed
dot icon20/10/1987
Director resigned;new director appointed
dot icon20/10/1987
Registered office changed on 20/10/87 from: 2 baches street london N1 6EE
dot icon25/03/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
109
185.11K
-
0.00
493.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Kathleen
Director
01/01/2011 - Present
15
Oldfield, Andrew
Director
24/01/2017 - Present
13
Race, Liam
Director
31/12/2018 - Present
6
Plummer, Christopher Geoffrey
Director
31/12/2018 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGER SHEARINGS GROUP LIMITED

LEGER SHEARINGS GROUP LIMITED is an(a) Active company incorporated on 25/03/1987 with the registered office located at Sunway House, Canklow Meadows, Rotherham, South Yorkshire S60 2XR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGER SHEARINGS GROUP LIMITED?

toggle

LEGER SHEARINGS GROUP LIMITED is currently Active. It was registered on 25/03/1987 .

Where is LEGER SHEARINGS GROUP LIMITED located?

toggle

LEGER SHEARINGS GROUP LIMITED is registered at Sunway House, Canklow Meadows, Rotherham, South Yorkshire S60 2XR.

What does LEGER SHEARINGS GROUP LIMITED do?

toggle

LEGER SHEARINGS GROUP LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for LEGER SHEARINGS GROUP LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Mrs Kathleen Henry on 2025-09-12.