Background WavePink WaveYellow Wave

FARLEIGH RENGEN (THE GUILD) LIMITED (12046935)

FARLEIGH RENGEN (THE GUILD) LIMITED (12046935) is an active UK company. incorporated on 12 June 2019. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FARLEIGH RENGEN (THE GUILD) LIMITED has been registered for 6 years. Current directors include GROVE, Lawrence Russell, LEWIS, Robert Iestyn, MULLIGAN, Robert Samuel and 1 others.

Company Number
12046935
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 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, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH RENGEN (THE GUILD) LIMITED

FARLEIGH RENGEN (THE GUILD) LIMITED is an active company incorporated on 12 June 2019 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FARLEIGH RENGEN (THE GUILD) LIMITED was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

12046935

LTD Company

Age

6 Years

Incorporated 12 June 2019

Size

N/A

Accounts

ARD: 25/7

Up to Date

19 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 April 2026
Period: 30 July 2024 - 25 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

RENGEN (THE GUILD) LIMITED
From: 12 June 2019To: 4 November 2019
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 12 June 2019To: 2 July 2025
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Aug 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Joined
Feb 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Dec 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GROVE, Lawrence Russell

Active
2401 Stratford Road, SolihullB94 6NW
Born September 1961
Director
Appointed 17 Oct 2019

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 12 Jun 2019

MULLIGAN, Robert Samuel

Active
2401 Stratford Road, SolihullB94 6NW
Born June 1987
Director
Appointed 17 Oct 2019

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Born March 1976
Director
Appointed 12 Jun 2019

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 17 Oct 2019
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

41

Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 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
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
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
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
22 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
12 November 2019
MAMA
Resolution
4 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Resolution
3 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Incorporation Company
12 June 2019
NEWINCIncorporation