LEGER SHEARINGS GROUP (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

LEGER SHEARINGS GROUP (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06275865

Incorporation date

11/06/2007

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 11/06/2007)
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 icon19/07/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon06/09/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon25/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon25/06/2022
Change of details for Tours Abroad Group Holdings Ltd as a person with significant control on 2021-01-29
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon02/02/2021
Resolutions
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon03/01/2020
Notification of Tours Abroad Group Holdings Ltd as a person with significant control on 2019-12-23
dot icon03/01/2020
Cessation of Kathleen Henry as a person with significant control on 2019-12-23
dot icon03/01/2020
Cessation of Ian Duncan Henry as a person with significant control on 2019-12-23
dot icon19/12/2019
Registration of charge 062758650002, created on 2019-12-18
dot icon16/12/2019
Termination of appointment of Warwick Howerd Nash as a director on 2019-12-16
dot icon25/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon08/05/2019
Appointment of Mr Warwick Howerd Nash as a director on 2019-05-08
dot icon12/10/2018
Cancellation of shares. Statement of capital on 2018-09-18
dot icon12/10/2018
Purchase of own shares.
dot icon30/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon15/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon26/01/2017
Appointment of Mr Andrew Oldfield as a director on 2017-01-24
dot icon01/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/08/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon25/07/2016
Resolutions
dot icon07/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon04/12/2015
Appointment of Mrs Kathleen Henry as a director on 2015-11-13
dot icon04/12/2015
Cancellation of shares. Statement of capital on 2015-11-12
dot icon04/12/2015
Resolutions
dot icon04/12/2015
Resolutions
dot icon04/12/2015
Resolutions
dot icon04/12/2015
Purchase of own shares.
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 director 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 Huw David Williams as a director on 2015-11-13
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon05/06/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon05/06/2015
Purchase of own shares.
dot icon11/05/2015
Termination of appointment of Paul Mctiernan as a director on 2015-04-30
dot icon22/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon16/05/2014
Resolutions
dot icon16/05/2014
Cancellation of shares. Statement of capital on 2014-05-16
dot icon16/05/2014
Purchase of own shares.
dot icon22/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/03/2014
Cancellation of shares. Statement of capital on 2014-03-24
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Purchase of own shares.
dot icon13/08/2013
Auditor's resignation
dot icon20/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon23/05/2012
Cancellation of shares. Statement of capital on 2012-05-23
dot icon18/05/2012
Resolutions
dot icon18/05/2012
Purchase of own shares.
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon07/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/09/2010
Statement by directors
dot icon27/09/2010
Statement of capital on 2010-09-27
dot icon27/09/2010
Solvency statement dated 23/09/10
dot icon27/09/2010
Resolutions
dot icon06/07/2010
Cancellation of shares. Statement of capital on 2010-07-06
dot icon06/07/2010
Termination of appointment of Bernard Cook as a director
dot icon02/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Nicholas Howard Newton on 2010-06-11
dot icon02/07/2010
Director's details changed for Mr Huw David Williams on 2010-06-11
dot icon02/07/2010
Director's details changed for Mr Bernard Cook on 2010-06-11
dot icon02/07/2010
Director's details changed for Mr Ian Duncan Henry on 2010-06-11
dot icon02/07/2010
Director's details changed for Mr Paul Mctiernan on 2010-06-11
dot icon02/07/2010
Secretary's details changed for Mr Nicholas Howard Newton on 2010-06-11
dot icon02/07/2010
Purchase of own shares.
dot icon02/07/2010
Purchase of own shares.
dot icon28/06/2010
Resolutions
dot icon07/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/06/2009
Return made up to 11/06/09; full list of members
dot icon27/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/09/2008
Appointment terminated director peter raynor
dot icon24/06/2008
Return made up to 11/06/08; full list of members
dot icon24/06/2008
Director's change of particulars / bernard cook / 12/02/2008
dot icon18/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon02/10/2007
Ad 20/09/07--------- £ si [email protected]=65 £ ic 945/1010
dot icon02/10/2007
Ad 20/09/07--------- £ si [email protected]=10 £ si [email protected]=934 £ ic 1/945
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon09/09/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Registered office changed on 21/08/07 from: 1 park row leeds LS1 5AB
dot icon10/08/2007
New secretary appointed;new director appointed
dot icon10/08/2007
New director appointed
dot icon04/07/2007
Certificate of change of name
dot icon11/06/2007
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
11/06/2026
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
3
525.90K
-
0.00
561.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Kathleen
Director
13/11/2015 - Present
14
Henry, Ian Duncan
Director
31/07/2007 - Present
16
Oldfield, Andrew
Director
24/01/2017 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 (PROPERTY) LIMITED

LEGER SHEARINGS GROUP (PROPERTY) LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at Sunway House, Canklow Meadows, Rotherham, South Yorkshire S60 2XR. There are currently 3 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 (PROPERTY) LIMITED?

toggle

LEGER SHEARINGS GROUP (PROPERTY) LIMITED is currently Active. It was registered on 11/06/2007 .

Where is LEGER SHEARINGS GROUP (PROPERTY) LIMITED located?

toggle

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

What does LEGER SHEARINGS GROUP (PROPERTY) LIMITED do?

toggle

LEGER SHEARINGS GROUP (PROPERTY) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEGER SHEARINGS GROUP (PROPERTY) LIMITED?

toggle

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