Company NameRoobear Ltd
DirectorLee Steven Downham
Company StatusActive
Company Number11740628
CategoryPrivate Limited Company
Incorporation Date24 December 2018(5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Lee Steven Downham
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGcng House Unit 12, Tawe Business Village
Swansea Enterprise Park
Swansea
SA7 9LA
Wales

Location

Registered Address15 Bruntcliffe Avenue, Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with updates (5 pages)
27 April 2023Micro company accounts made up to 31 December 2022 (2 pages)
2 February 2023Notification of Beijer Ref Ab as a person with significant control on 24 January 2023 (2 pages)
2 February 2023Termination of appointment of Lee Steven Downham as a director on 24 January 2023 (1 page)
2 February 2023Appointment of Mr David Patrick Campbell as a director on 24 January 2023 (2 pages)
2 February 2023Registered office address changed from Gcng House Unit 12, Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA United Kingdom to 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 2 February 2023 (1 page)
2 February 2023Cessation of Lee Steven Downham as a person with significant control on 24 January 2023 (1 page)
4 January 2023Confirmation statement made on 23 December 2022 with updates (5 pages)
16 December 2022Statement of capital following an allotment of shares on 26 April 2022
  • GBP 100
(3 pages)
13 May 2022Micro company accounts made up to 31 December 2021 (2 pages)
26 April 2022Registered office address changed from Unit 611 Avenue D Thorp Arch Estate Wetherby West Yorkshire LS23 7FS United Kingdom to Gcng House Unit 12, Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 26 April 2022 (1 page)
26 April 2022Statement of capital following an allotment of shares on 26 April 2022
  • GBP 100
(3 pages)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
2 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 February 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
24 December 2018Incorporation
Statement of capital on 2018-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)