Background WavePink WaveYellow Wave

LEGER SHEARINGS GROUP (PROPERTY) LIMITED (06275865)

LEGER SHEARINGS GROUP (PROPERTY) LIMITED (06275865) is an active UK company. incorporated on 11 June 2007. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEGER SHEARINGS GROUP (PROPERTY) LIMITED has been registered for 18 years. Current directors include HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew.

Company Number
06275865
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
Sunway House, Rotherham, S60 2XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGER SHEARINGS GROUP (PROPERTY) LIMITED

LEGER SHEARINGS GROUP (PROPERTY) LIMITED is an active company incorporated on 11 June 2007 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEGER SHEARINGS GROUP (PROPERTY) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06275865

LTD Company

Age

18 Years

Incorporated 11 June 2007

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 19 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

TOURS ABROAD GROUP LIMITED
From: 4 July 2007To: 2 February 2021
PIMCO 2660 LIMITED
From: 11 June 2007To: 4 July 2007
Contact
Address

Sunway House Canklow Meadows Rotherham, S60 2XR,

Timeline

29 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Share Buyback
Jul 10
Share Buyback
Jul 10
Capital Reduction
Jul 10
Director Left
Jul 10
Capital Update
Sept 10
Share Buyback
May 12
Capital Reduction
May 12
Capital Reduction
Mar 14
Share Buyback
Mar 14
Capital Reduction
May 14
Share Buyback
May 14
Director Left
May 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Funding Round
Aug 16
Director Joined
Jan 17
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Joined
May 19
Director Left
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
17
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

OLDFIELD, Andrew

Active
Sunway House, RotherhamS60 2XR
Secretary
Appointed 13 Nov 2015

HENRY, Ian Duncan

Active
Sunway House, RotherhamS60 2XR
Born December 1963
Director
Appointed 31 Jul 2007

HENRY, Kathleen

Active
Sunway House, RotherhamS60 2XR
Born April 1965
Director
Appointed 13 Nov 2015

OLDFIELD, Andrew

Active
Sunway House, RotherhamS60 2XR
Born January 1971
Director
Appointed 24 Jan 2017

NEWTON, Nicholas Howard

Resigned
Sunway House, RotherhamS60 2XR
Secretary
Appointed 31 Jul 2007
Resigned 13 Nov 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Jun 2007
Resigned 31 Jul 2007

COOK, Bernard

Resigned
Sunway House, RotherhamS60 2XR
Born May 1944
Director
Appointed 13 Nov 2007
Resigned 01 Jul 2010

MCTIERNAN, Paul

Resigned
Sunway House, RotherhamS60 2XR
Born May 1953
Director
Appointed 13 Nov 2007
Resigned 30 Apr 2015

NASH, Warwick Howerd

Resigned
Sunway House, RotherhamS60 2XR
Born April 1967
Director
Appointed 08 May 2019
Resigned 16 Dec 2019

NEWTON, Nicholas Howard

Resigned
Sunway House, RotherhamS60 2XR
Born June 1965
Director
Appointed 31 Jul 2007
Resigned 13 Nov 2015

RAYNOR, Peter

Resigned
139 East Bawtry Road, RotherhamS60 4LQ
Born September 1946
Director
Appointed 13 Nov 2007
Resigned 29 Aug 2008

WILLIAMS, Huw David

Resigned
Sunway House, RotherhamS60 2XR
Born January 1960
Director
Appointed 13 Nov 2007
Resigned 13 Nov 2015

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 11 Jun 2007
Resigned 31 Jul 2007

Persons with significant control

3

1 Active
2 Ceased
West Bawtry Road, RotherhamS60 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019

Mrs Kathleen Henry

Ceased
Sunway House, RotherhamS60 2XR
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2017
Ceased 23 Dec 2019

Mr Ian Duncan Henry

Ceased
Sunway House, RotherhamS60 2XR
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Resolution
2 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Capital Cancellation Shares
12 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Capital Cancellation Shares
4 December 2015
SH06Cancellation of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Resolution
4 December 2015
RESOLUTIONSResolutions
Resolution
4 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 December 2015
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Capital Cancellation Shares
5 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Resolution
16 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
16 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 April 2014
AAAnnual Accounts
Capital Cancellation Shares
24 March 2014
SH06Cancellation of Shares
Resolution
24 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 March 2014
SH03Return of Purchase of Own Shares
Auditors Resignation Company
13 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Group
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Capital Cancellation Shares
23 May 2012
SH06Cancellation of Shares
Resolution
18 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2012
SH03Return of Purchase of Own Shares
Legacy
10 May 2012
MG01MG01
Accounts With Accounts Type Group
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Legacy
27 September 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2010
SH19Statement of Capital
Legacy
27 September 2010
CAP-SSCAP-SS
Resolution
27 September 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
6 July 2010
SH06Cancellation of Shares
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Capital Return Purchase Own Shares
2 July 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2010
SH03Return of Purchase of Own Shares
Resolution
28 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Group
27 March 2009
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
88(2)R88(2)R
Legacy
2 October 2007
88(2)R88(2)R
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
9 September 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
287Change of Registered Office
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2007
NEWINCIncorporation