Background WavePink WaveYellow Wave

ROLLESTON LODGE CLASSICS LIMITED (12203460)

ROLLESTON LODGE CLASSICS LIMITED (12203460) is an active UK company. incorporated on 12 September 2019. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ROLLESTON LODGE CLASSICS LIMITED has been registered for 6 years. Current directors include EVANS, Ryan Paul, WILKINSON, Robert John.

Company Number
12203460
Status
active
Type
ltd
Incorporated
12 September 2019
Age
6 years
Address
Rolleston Hall 8 Rolleston Road, Leicester, LE7 9EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
EVANS, Ryan Paul, WILKINSON, Robert John
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLESTON LODGE CLASSICS LIMITED

ROLLESTON LODGE CLASSICS LIMITED is an active company incorporated on 12 September 2019 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ROLLESTON LODGE CLASSICS LIMITED was registered 6 years ago.(SIC: 45200)

Status

active

Active since 6 years ago

Company No

12203460

LTD Company

Age

6 Years

Incorporated 12 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Rolleston Hall 8 Rolleston Road Rolleston Leicester, LE7 9EN,

Previous Addresses

Rolleston Lodge Business Centre Harborough Road Billesdon Leicester Leicestershire LE7 9EL England
From: 12 September 2019To: 14 October 2019
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Jun 22
New Owner
Jun 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 12 Sept 2019

EVANS, Ryan Paul

Active
8 Rolleston Road, LeicesterLE7 9EN
Born April 1970
Director
Appointed 12 Sept 2019

WILKINSON, Robert John

Active
8 Rolleston Road, LeicesterLE7 9EN
Born July 1962
Director
Appointed 12 Sept 2019

Persons with significant control

3

2 Active
1 Ceased
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Robert John Wilkinson

Ceased
8 Rolleston Road, LeicesterLE7 9EN
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Sept 2019
Ceased 31 May 2022

Mr Ryan Paul Evans

Active
8 Rolleston Road, LeicesterLE7 9EN
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Incorporation Company
12 September 2019
NEWINCIncorporation