10 THREE LEANDER RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

10 THREE LEANDER RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06786582

Incorporation date

09/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

103 Leander Road, London SW2 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon09/02/2026
Director's details changed for Mr Oliverio Xeray Garcia Aleman on 2026-02-07
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon07/02/2026
Change of details for Mt Oliverio Xeray Garcia Aleman as a person with significant control on 2026-02-07
dot icon30/04/2025
Micro company accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon22/11/2024
Appointment of Mr Peter Stanley Borland as a director on 2024-11-18
dot icon22/11/2024
Appointment of Ms Zara Lauren Clarke as a director on 2024-11-18
dot icon18/11/2024
Notification of Oliverio Garcia Aleman as a person with significant control on 2024-11-07
dot icon17/11/2024
Termination of appointment of Sophie Louise Samuelson as a director on 2024-11-07
dot icon08/11/2024
Appointment of Mr Oliverio Xeray Garcia Aleman as a secretary on 2024-11-07
dot icon08/11/2024
Termination of appointment of Dominic Hugh Samuelson as a secretary on 2024-11-06
dot icon08/11/2024
Termination of appointment of Charles Robert Louis Samuelson as a director on 2024-11-06
dot icon08/11/2024
Cessation of Sophie Louise Samuelson as a person with significant control on 2024-11-06
dot icon08/11/2024
Registered office address changed from 103 Leander Road Flat 2 London SW2 2NB England to 103 Leander Road London SW2 2NB on 2024-11-08
dot icon08/11/2024
Termination of appointment of Dominic Hugh Samuelson as a director on 2024-11-06
dot icon04/11/2024
Registered office address changed from Frog Hall Balsham Cambridge CB21 4DX England to 103 Leander Road Flat 2 London SW2 2NB on 2024-11-04
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon23/10/2022
Micro company accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-01-24
dot icon27/06/2019
Appointment of Mr Oliverio Xeray Garcia Aleman as a director on 2019-06-26
dot icon24/06/2019
Termination of appointment of Alexander Lewis Rembridge as a director on 2019-06-03
dot icon24/06/2019
Termination of appointment of Joseph Thomas Austin as a director on 2019-06-03
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/01/2017
Termination of appointment of Caren Margaret Tildesley as a director on 2017-01-24
dot icon12/11/2016
Appointment of Mr Dominic Hugh Samuelson as a secretary on 2016-04-26
dot icon12/11/2016
Termination of appointment of Caren Margaret Tildesley as a secretary on 2016-04-26
dot icon19/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon05/07/2016
Rectified The CH03 was removed from the public register on 22/09/2016 as it is factually inaccurate or is derived from something factually inaccurate
dot icon01/07/2016
Registered office address changed from , 25 Park Close, Hounslow, TW3 2HN, England to Frog Hall Balsham Cambridge CB21 4DX on 2016-07-01
dot icon17/06/2016
Appointment of Mr Alexander Lewis Rembridge as a director on 2016-04-26
dot icon17/06/2016
Termination of appointment of Craig Reynolds as a director on 2016-04-26
dot icon17/06/2016
Appointment of Mr Joseph Thomas Austin as a director on 2016-04-26
dot icon14/02/2016
Annual return made up to 2016-01-24 no member list
dot icon14/02/2016
Director's details changed for Miss Caren Margaret Tildesley on 2014-11-01
dot icon26/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon03/08/2015
Appointment of Mr Charles Robert Louis Samuelson as a director on 2015-07-13
dot icon03/08/2015
Appointment of Mr Dominic Hugh Samuelson as a director on 2015-07-13
dot icon03/08/2015
Appointment of Miss Sophie Louise Samuelson as a director on 2015-07-13
dot icon23/06/2015
Termination of appointment of William Richard Christopher Sutton as a director on 2015-06-17
dot icon11/02/2015
Registered office address changed from , 103 Leander Road, London, SW2 2NB to Frog Hall Balsham Cambridge CB21 4DX on 2015-02-11
dot icon11/02/2015
Annual return made up to 2015-01-24 no member list
dot icon11/02/2015
Register inspection address has been changed from 25 Herons Place Isleworth Middlesex TW7 7BE England to 25 Park Close Hounslow TW3 2HN
dot icon11/02/2015
Secretary's details changed for Miss Caren Margaret Tildesley on 2014-11-01
dot icon11/02/2015
Director's details changed for Craig Reynolds on 2014-11-01
dot icon13/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon26/01/2014
Annual return made up to 2014-01-24 no member list
dot icon14/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/10/2013
Appointment of Mr William Richard Christopher Sutton as a director
dot icon11/10/2013
Termination of appointment of Ciara Henry as a director
dot icon05/02/2013
Annual return made up to 2013-01-24 no member list
dot icon05/02/2013
Director's details changed for Miss Ciara Elizabeth Henry on 2013-02-05
dot icon05/02/2013
Director's details changed for Miss Caren Margaret Tildesley on 2013-02-05
dot icon05/02/2013
Register(s) moved to registered inspection location
dot icon05/02/2013
Register inspection address has been changed
dot icon07/01/2013
Appointment of Ms Lauren Glasgow as a director
dot icon06/01/2013
Termination of appointment of Tom Esslemont as a director
dot icon30/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon29/01/2012
Annual return made up to 2012-01-24 no member list
dot icon29/01/2012
Director's details changed for Miss Ciara Elizabeth Henry on 2012-01-29
dot icon29/01/2012
Director's details changed for Craig Reynolds on 2011-08-06
dot icon29/01/2012
Director's details changed for Miss Caren Margaret Tildesley on 2011-08-06
dot icon29/01/2012
Secretary's details changed for Miss Caren Margaret Tildesley on 2012-01-29
dot icon14/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-24 no member list
dot icon24/01/2011
Director's details changed for Miss Caren Margaret Tildesley on 2011-01-24
dot icon24/01/2011
Director's details changed for Craig Reynolds on 2011-01-24
dot icon24/01/2011
Director's details changed for Mr Tom Esslemont on 2011-01-24
dot icon11/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-09 no member list
dot icon02/02/2010
Director's details changed for Tom Esslemont on 2010-02-02
dot icon02/02/2010
Director's details changed for Caren Margaret Tildesley on 2010-02-02
dot icon02/02/2010
Director's details changed for Miss Ciara Elizabeth Henry on 2010-02-02
dot icon02/02/2010
Secretary's details changed for Caren Margaret Tildesley on 2010-02-02
dot icon09/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glasgow, Lauren
Director
01/01/2013 - Present
-
Henry, Ciara Elizabeth
Director
09/01/2009 - 01/05/2013
-
Rembridge, Alexander Lewis
Director
26/04/2016 - 03/06/2019
-
Samuelson, Charles Robert Louis
Director
13/07/2015 - 06/11/2024
3
Samuelson, Dominic Hugh
Director
13/07/2015 - 06/11/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 THREE LEANDER RTM COMPANY LIMITED

10 THREE LEANDER RTM COMPANY LIMITED is an(a) Active company incorporated on 09/01/2009 with the registered office located at 103 Leander Road, London SW2 2NB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 THREE LEANDER RTM COMPANY LIMITED?

toggle

10 THREE LEANDER RTM COMPANY LIMITED is currently Active. It was registered on 09/01/2009 .

Where is 10 THREE LEANDER RTM COMPANY LIMITED located?

toggle

10 THREE LEANDER RTM COMPANY LIMITED is registered at 103 Leander Road, London SW2 2NB.

What does 10 THREE LEANDER RTM COMPANY LIMITED do?

toggle

10 THREE LEANDER RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 THREE LEANDER RTM COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mr Oliverio Xeray Garcia Aleman on 2026-02-07.