Background WavePink WaveYellow Wave

FARLEIGH RENGEN (THREE) LIMITED (11156616)

FARLEIGH RENGEN (THREE) LIMITED (11156616) is an active UK company. incorporated on 18 January 2018. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. FARLEIGH RENGEN (THREE) LIMITED has been registered for 8 years. Current directors include GROVE, Lawrence Russell, LEWIS, Robert Iestyn, MULLIGAN, Robert Samuel and 1 others.

Company Number
11156616
Status
active
Type
ltd
Incorporated
18 January 2018
Age
8 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 (THREE) LIMITED

FARLEIGH RENGEN (THREE) LIMITED is an active company incorporated on 18 January 2018 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. FARLEIGH RENGEN (THREE) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11156616

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 24/7

Up to Date

6 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 30 July 2024 - 24 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

RENGEN (BANGLO) LIMITED
From: 18 January 2018To: 2 August 2018
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 21 February 2019To: 2 July 2025
92 Redcliff Street Redcliff Street Bristol BS1 6LU United Kingdom
From: 18 January 2018To: 21 February 2019
Timeline

16 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Owner Exit
Feb 19
Loan Secured
Jun 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GROVE, Lawrence Russell

Active
2401 Stratford Road, SolihullB94 6NW
Born September 1961
Director
Appointed 26 Jul 2018

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 18 Jan 2018

MULLIGAN, Robert Samuel

Active
2401 Stratford Road, SolihullB94 6NW
Born June 1987
Director
Appointed 26 Jul 2018

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Born March 1976
Director
Appointed 18 Jan 2018

Persons with significant control

3

2 Active
1 Ceased
2401 Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018

Mr Robert Iestyn Lewis

Ceased
Redcliff Street, BristolBS1 6LU
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 18 Jan 2018
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
25 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 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
26 January 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
1 March 2023
CS01Confirmation Statement
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
13 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
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Resolution
2 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Resolution
2 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Memorandum Articles
31 May 2018
MAMA
Resolution
17 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Incorporation Company
18 January 2018
NEWINCIncorporation