Background WavePink WaveYellow Wave

FARLEIGH RENGEN (FOUR) LIMITED (10039126)

FARLEIGH RENGEN (FOUR) LIMITED (10039126) is an active UK company. incorporated on 2 March 2016. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. FARLEIGH RENGEN (FOUR) LIMITED has been registered for 10 years. Current directors include GROVE, Lawrence Russell, LEWIS, Robert Iestyn, MULLIGAN, Robert Samuel and 1 others.

Company Number
10039126
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROVE, Lawrence Russell, LEWIS, Robert Iestyn, MULLIGAN, Robert Samuel, STEADMAN, David Franklin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH RENGEN (FOUR) LIMITED

FARLEIGH RENGEN (FOUR) LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. FARLEIGH RENGEN (FOUR) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10039126

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 May 2024 - 31 July 2024(4 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

ADELARD STEEL (WEST STREET) LIMITED
From: 16 November 2016To: 23 August 2018
RENGEN (WELLSWAY) LIMITED
From: 2 March 2016To: 16 November 2016
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

89-95 Redcliff Street Bristol BS1 6LU United Kingdom
From: 2 March 2016To: 2 July 2025
Timeline

28 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Mar 16
Loan Cleared
Oct 16
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Aug 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Nov 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Mar 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

FALLON, James

Active
Argyle Street, BathBA2 4BA
Secretary
Appointed 04 Mar 2025

GROVE, Lawrence Russell

Active
2401 Stratford Road, SolihullB94 6NW
Born September 1961
Director
Appointed 14 Aug 2018

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 02 Mar 2016

MULLIGAN, Robert Samuel

Active
2401 Stratford Road, SolihullB94 6NW
Born June 1987
Director
Appointed 14 Aug 2018

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Born March 1976
Director
Appointed 02 Mar 2016

Persons with significant control

2

2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2018
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
30 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
22 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Resolution
1 October 2020
RESOLUTIONSResolutions
Memorandum Articles
1 October 2020
MAMA
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Memorandum Articles
27 April 2020
MAMA
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Resolution
29 August 2018
RESOLUTIONSResolutions
Resolution
23 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Memorandum Articles
21 May 2018
MAMA
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Resolution
6 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Incorporation Company
2 March 2016
NEWINCIncorporation