Background WavePink WaveYellow Wave

LESROCK LIMITED (05513868)

LESROCK LIMITED (05513868) is an active UK company. incorporated on 20 July 2005. with registered office in Buckinghamshire. The company operates in the Construction sector, engaged in development of building projects. LESROCK LIMITED has been registered for 20 years. Current directors include MARVIN, Ross Alistair, SHANLY, Michael James.

Company Number
05513868
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
Sorbon, Aylesbury End, Buckinghamshire, HP9 1LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARVIN, Ross Alistair, SHANLY, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESROCK LIMITED

LESROCK LIMITED is an active company incorporated on 20 July 2005 with the registered office located in Buckinghamshire. The company operates in the Construction sector, specifically engaged in development of building projects. LESROCK LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05513868

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

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

Sorbon, Aylesbury End Beaconsfield Buckinghamshire, HP9 1LW,

Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 22
Director Joined
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MARVIN, Ross Alistair

Active
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Secretary
Appointed 28 Feb 2022

MARVIN, Ross Alistair

Active
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Born April 1981
Director
Appointed 01 May 2024

SHANLY, Michael James

Active
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Born December 1945
Director
Appointed 17 Aug 2015

ASKIN, Robert

Resigned
Cherry Trees, Milford On SeaSO41 0NE
Secretary
Appointed 18 Jan 2006
Resigned 03 Jul 2009

DUNTHORNE, Peter Richard

Resigned
18 The Lilacs, WokinghamRG41 4UT
Secretary
Appointed 30 Jun 2009
Resigned 27 Nov 2009

GILES, Paul Joseph

Resigned
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Secretary
Appointed 27 Mar 2013
Resigned 31 Jul 2015

HUDA, Khayrul

Resigned
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 28 Feb 2022

TROTT, Nicholas Mark

Resigned
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Secretary
Appointed 17 Aug 2015
Resigned 01 Jul 2020

TROTT, Nicholas Mark

Resigned
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Secretary
Appointed 27 Nov 2009
Resigned 28 Mar 2013

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 20 Jul 2005
Resigned 18 Jan 2006

HUDA, Khayrul

Resigned
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Born March 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

TROTT, Nicholas Mark

Resigned
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Born December 1964
Director
Appointed 18 Jan 2006
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Born December 1954
Director
Appointed 18 Jan 2006
Resigned 17 Aug 2015

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 20 Jul 2005
Resigned 18 Jan 2006

Persons with significant control

1

Michael James Shanly

Active
Sorbon, Aylesbury End, BuckinghamshireHP9 1LW
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Resolution
21 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Incorporation Company
20 July 2005
NEWINCIncorporation