Company NameRockliffe Investments Limited
DirectorJohn Anthony Harris Lightfoot
Company StatusActive
Company Number09229589
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)
Previous NameRockcliffe Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr John Anthony Harris Lightfoot
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleDirector/Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street
Yarm
TS15 9BG

Location

Registered AddressVarsity House C/O A E Scott & Co 2 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Anthony Harris Lightfoot
50.00%
Ordinary
1 at £1Jonathan David Wheatley
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

29 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
15 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
3 August 2023Registered office address changed from 89a High Street Yarm TS15 9BG to Varsity House C/O a E Scott & Co 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 3 August 2023 (1 page)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
14 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
18 May 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
18 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
20 January 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
14 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
19 January 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
14 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
21 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
3 January 2018Change of details for Mr John Anthony Harris Lightfoot as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
13 April 2015Company name changed rockcliffe investments LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
13 April 2015Company name changed rockcliffe investments LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
(22 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
(22 pages)