LE RONKA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

24/01/2524 January 2025 Second filing for the appointment of Mr David Clifford Matkin as a director

View Document

17/01/2517 January 2025 Appointment of Mr David Clifford Matkin as a director on 2024-04-28

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2024-03-21

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Director's details changed for Mr Alan Anthony Matkin on 2023-05-08

View Document

05/06/235 June 2023 Change of details for Mr Alan Anthony Matkin as a person with significant control on 2023-05-08

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

17/05/2217 May 2022 Cessation of Barry John Peck as a person with significant control on 2022-03-28

View Document

17/05/2217 May 2022 Notification of Robert Stone as a person with significant control on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN PECK

View Document

02/04/202 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR. LEE PETER WRIGHT / 19/03/2020

View Document

02/04/202 April 2020 CESSATION OF LEE PETER WRIGHT AS A PSC

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR. LEE PETER WRIGHT / 19/03/2020

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ANTHONY MATKIN

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE PETER WRIGHT / 19/03/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ALAN ANTHONY MATKIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 SUB-DIVISION 04/02/20

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM HILLDENE WOODROW CHADDESLEY CORBETT KIDDERMINSTER WORCESTERSHIRE DY10 4QF UNITED KINGDOM

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 34 AUGUSTA STREET BIRMINGHAM B18 6JA

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN WRIGHT

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED SHEER BRILLIANCE LTD CERTIFICATE ISSUED ON 20/10/16

View Document

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM STUDIO 6 THE BIG PEG WARSTONE LANE BIRMINGHAM WEST MIDLANDS B18 6NA

View Document

21/05/1021 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN YVONNE WRIGHT / 19/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PETER WRIGHT / 19/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 103-104B THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

25/05/0725 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: C/O L E RONKA UNIT 3 SANDY LANE INDUSTRIAL ESTATE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QA

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: UNIT 3 HEATHFIELD ROAD SANDY LANE INDUSTRIAL ESTATE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QA

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O MAZARS, THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company