About

Registered Number: 05543257
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 147 Ryeland Road, Lancaster, Lancashire, LA1 2RA

 

Based in Lancaster, Rootway Ltd was founded on 23 August 2005. This organisation has 5 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Rajwinder 15 February 2011 - 1
JHAND, Arwind 29 July 2006 11 May 2007 1
SINGH, Paramjit 17 October 2005 11 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Kartar 14 March 2006 15 February 2011 1
SINGH, Ravinder 17 October 2005 15 February 2011 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 19 November 2018
AAMD - Amended Accounts 13 November 2018
AP01 - Appointment of director 24 October 2018
PSC01 - N/A 16 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 13 December 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 14 June 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 26 July 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 September 2011
TM02 - Termination of appointment of secretary 21 April 2011
AP01 - Appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 November 2010
AR01 - Annual Return 05 November 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 17 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 September 2008
363s - Annual Return 12 September 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
363s - Annual Return 10 March 2007
287 - Change in situation or address of Registered Office 06 December 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
395 - Particulars of a mortgage or charge 24 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 April 2007 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Mortgage deed 20 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.