Background WavePink WaveYellow Wave

R & B LEGAL LIMITED (05126369)

R & B LEGAL LIMITED (05126369) is an active UK company. incorporated on 12 May 2004. with registered office in Carnforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. R & B LEGAL LIMITED has been registered for 21 years. Current directors include COLL, Daniel Thomas, FOREMAN, Shaun, MARTIN, Sarah Anne and 2 others.

Company Number
05126369
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
44 Market Street, Carnforth, LA5 9JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
COLL, Daniel Thomas, FOREMAN, Shaun, MARTIN, Sarah Anne, MCGRANAGHAN, Hannah Marie, REES, Lynsey Michelle
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & B LEGAL LIMITED

R & B LEGAL LIMITED is an active company incorporated on 12 May 2004 with the registered office located in Carnforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. R & B LEGAL LIMITED was registered 21 years ago.(SIC: 69102)

Status

active

Active since 21 years ago

Company No

05126369

LTD Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

44 Market Street Carnforth, LA5 9JX,

Previous Addresses

3-7 New Street Carnforth Lancashire LA5 9BU
From: 12 May 2004To: 25 May 2018
Timeline

78 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Aug 10
Director Joined
Mar 11
Loan Secured
Jun 15
Loan Cleared
Jun 15
Funding Round
Jan 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Loan Secured
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
May 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Mar 20
Capital Reduction
Mar 20
Capital Reduction
Mar 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Share Buyback
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Capital Reduction
Mar 22
Share Buyback
May 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Capital Reduction
Sept 22
Loan Cleared
Sept 22
Share Buyback
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Apr 25
Loan Secured
Dec 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
51
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COLL, Daniel Thomas

Active
Market Street, CarnforthLA5 9JX
Born November 1984
Director
Appointed 04 Jan 2021

FOREMAN, Shaun

Active
Market Street, CarnforthLA5 9JX
Born December 1983
Director
Appointed 01 Oct 2010

MARTIN, Sarah Anne

Active
Market Street, CarnforthLA5 9JX
Born October 1971
Director
Appointed 16 Nov 2005

MCGRANAGHAN, Hannah Marie

Active
Market Street, CarnforthLA5 9JX
Born June 1989
Director
Appointed 24 Jan 2024

REES, Lynsey Michelle

Active
Market Street, CarnforthLA5 9JX
Born March 1981
Director
Appointed 14 Apr 2025

OLDFIELD, Neil Philip

Resigned
Rockery Cottage, CarnforthLA6 1JL
Secretary
Appointed 12 May 2004
Resigned 16 Aug 2010

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 12 May 2004
Resigned 12 May 2004

ANDERTON, Neil

Resigned
Market Street, CarnforthLA5 9JX
Born December 1963
Director
Appointed 16 Jan 2006
Resigned 31 Dec 2024

ANDERTON, Paul Stephen

Resigned
Market Street, CarnforthLA5 9JX
Born May 1957
Director
Appointed 01 Feb 2018
Resigned 31 Dec 2020

DRINKALL, Vernon Roy

Resigned
Cobble Cottage, LancasterLA2 9AX
Born April 1954
Director
Appointed 18 May 2007
Resigned 31 Dec 2008

DRINKALL, Vernon Roy

Resigned
Cobble Cottage, LancasterLA2 9AX
Born April 1954
Director
Appointed 12 May 2004
Resigned 31 May 2006

GARDNER, Ian Stuart

Resigned
Dennison Farm Back Street, MorecambeLA3 3HE
Born September 1953
Director
Appointed 01 Jun 2006
Resigned 01 Feb 2018

GARDNER, Ian Stuart

Resigned
Dennison Farm Back Street, MorecambeLA3 3HE
Born September 1953
Director
Appointed 12 May 2004
Resigned 31 Mar 2006

OLDFIELD, Neil Philip

Resigned
Rockery Cottage, CarnforthLA6 1JL
Born October 1948
Director
Appointed 12 May 2004
Resigned 16 Aug 2010

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 12 May 2004
Resigned 12 May 2004

Persons with significant control

4

0 Active
4 Ceased

Mr Daniel Thomas Coll

Ceased
Market Street, CarnforthLA5 9JX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2023
Ceased 01 Jan 2026

Mrs Sarah Anne Martin

Ceased
Market Street, CarnforthLA5 9JX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 Jan 2026

Mr Shaun Foreman

Ceased
Market Street, CarnforthLA5 9JX
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 Jan 2026

Mr Neil Anderton

Ceased
Market Street, CarnforthLA5 9JX
Born December 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Apr 2023
Fundings
Financials
Latest Activities

Filing History

154

Notification Of A Person With Significant Control Statement
16 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Capital Cancellation Shares
21 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
26 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Capital Cancellation Shares
7 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Capital Return Purchase Own Shares
21 September 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Capital Cancellation Shares
9 September 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Capital Cancellation Shares
14 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2022
SH06Cancellation of Shares
Capital Cancellation Shares
20 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Capital Cancellation Shares
4 March 2020
SH06Cancellation of Shares
Capital Cancellation Shares
4 March 2020
SH06Cancellation of Shares
Capital Cancellation Shares
4 March 2020
SH06Cancellation of Shares
Capital Cancellation Shares
4 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Capital Cancellation Shares
17 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
17 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
17 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
17 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
17 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Capital Cancellation Shares
12 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Capital Cancellation Shares
24 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Resolution
10 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
88(2)R88(2)R
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
287Change of Registered Office
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation