Background WavePink WaveYellow Wave

LA ROC BUILDING SOLUTIONS LIMITED (06380167)

LA ROC BUILDING SOLUTIONS LIMITED (06380167) is an active UK company. incorporated on 24 September 2007. with registered office in North Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (23620). LA ROC BUILDING SOLUTIONS LIMITED has been registered for 18 years. Current directors include CHALMERS, Alexander John, CIBOROWSKI, Piotr, KLOEBBE, Florian and 1 others.

Company Number
06380167
Status
active
Type
ltd
Incorporated
24 September 2007
Age
18 years
Address
Dalton Industrial Estate, North Yorkshire, YO7 3HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23620)
Directors
CHALMERS, Alexander John, CIBOROWSKI, Piotr, KLOEBBE, Florian, RAGHAVAN, Tarakeshwar, Mr.
SIC Codes
23620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA ROC BUILDING SOLUTIONS LIMITED

LA ROC BUILDING SOLUTIONS LIMITED is an active company incorporated on 24 September 2007 with the registered office located in North Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23620). LA ROC BUILDING SOLUTIONS LIMITED was registered 18 years ago.(SIC: 23620)

Status

active

Active since 18 years ago

Company No

06380167

LTD Company

Age

18 Years

Incorporated 24 September 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 15 August 2025 (7 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Dalton Industrial Estate Dalton North Yorkshire, YO7 3HE,

Previous Addresses

8 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1BT
From: 19 March 2010To: 25 February 2011
Units 25 & 26 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF
From: 24 September 2007To: 19 March 2010
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jul 15
Director Left
May 21
Director Joined
Jul 21
Share Issue
Jul 22
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SOWERBY, Christopher Francis

Active
Dalton, North YorkshireYO7 3HE
Secretary
Appointed 07 Oct 2022

CHALMERS, Alexander John

Active
Dalton, North YorkshireYO7 3HE
Born July 1980
Director
Appointed 24 Sept 2007

CIBOROWSKI, Piotr

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born December 1970
Director
Appointed 02 Feb 2026

KLOEBBE, Florian

Active
Henkelstrasse, Düsseldorf40589
Born May 1983
Director
Appointed 02 Feb 2026

RAGHAVAN, Tarakeshwar, Mr.

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born August 1963
Director
Appointed 02 Feb 2026

ROBB, Alan Brodie

Resigned
Dalton, North YorkshireYO7 3HE
Secretary
Appointed 24 Sept 2007
Resigned 07 Oct 2022

CENTRAL SECRETARIES LIMITED

Resigned
Corner Chambers, BirminghamB24 9ND
Corporate secretary
Appointed 24 Sept 2007
Resigned 24 Sept 2007

RAWSTHORNE, Andrew

Resigned
Dalton, North YorkshireYO7 3HE
Born June 1979
Director
Appointed 01 Jun 2021
Resigned 02 Feb 2026

ROBB, Alan Brodie

Resigned
Dalton, North YorkshireYO7 3HE
Born August 1966
Director
Appointed 24 Sept 2007
Resigned 02 Feb 2026

WILSON, Ian Patrick Joseph

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 07 Jul 2015
Resigned 04 Apr 2021

CENTRAL DIRECTORS LIMITED

Resigned
Corner Chambers, BirminghamB24 9ND
Corporate director
Appointed 24 Sept 2007
Resigned 24 Sept 2007

Persons with significant control

3

2 Active
1 Ceased
Wood Lane End, Hemel HempsteadHP2 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2026
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026
Dalton Airfield, ThirskYO7 3HE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 July 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Miscellaneous
6 March 2015
MISCMISC
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
23 October 2007
225Change of Accounting Reference Date
Legacy
28 September 2007
287Change of Registered Office
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Incorporation Company
24 September 2007
NEWINCIncorporation