28 CR RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

28 CR RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09816298

Incorporation date

08/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

169 Rose Lane, Liverpool, Merseyside L18 5EACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon02/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon30/01/2026
Withdraw the company strike off application
dot icon28/01/2026
Termination of appointment of Springbank Group Llp as a director on 2026-01-28
dot icon28/01/2026
Application to strike the company off the register
dot icon10/09/2025
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-09-10
dot icon10/09/2025
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF England to 169 Rose Lane Liverpool Merseyside L18 5EA on 2025-09-10
dot icon27/08/2025
Notification of a person with significant control statement
dot icon14/08/2025
Cessation of James Lee Carragher as a person with significant control on 2024-11-04
dot icon11/07/2025
Appointment of Mr Lewis Thomas Laycock as a director on 2025-07-04
dot icon05/02/2025
Micro company accounts made up to 2024-10-31
dot icon02/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon04/11/2024
Registered office address changed from Innovation Property 73 Liverpool Rd Crosby Liverpool Merseyside L23 5SE to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 2024-11-04
dot icon04/11/2024
Appointment of Cosec Management Services as a secretary on 2024-11-04
dot icon04/11/2024
Termination of appointment of James Lee Carragher as a director on 2024-11-04
dot icon31/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon31/10/2024
Appointment of Springbank Group Llp as a director on 2024-10-31
dot icon13/02/2024
Micro company accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-10-31
dot icon29/03/2023
Notification of James Lee Carragher as a person with significant control on 2017-04-06
dot icon29/03/2023
Confirmation statement made on 2022-10-07 with no updates
dot icon28/03/2023
Withdrawal of a person with significant control statement on 2023-03-28
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon17/11/2021
Notification of a person with significant control statement
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-10-31
dot icon28/05/2019
Cessation of Melaine Grice as a person with significant control on 2019-05-24
dot icon24/05/2019
Termination of appointment of Melanie Grice as a director on 2017-04-05
dot icon24/05/2019
Appointment of Mr James Lee Carragher as a director on 2017-04-06
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon18/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/07/2017
Confirmation statement made on 2016-10-07 with updates
dot icon07/07/2017
Administrative restoration application
dot icon14/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon08/10/2015
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
31/10/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
04/11/2024 - 10/09/2025
987
Laycock, Lewis Thomas
Director
04/07/2025 - Present
13
Carragher, James Lee
Director
06/04/2017 - 04/11/2024
20
Grice, Melanie
Director
08/10/2015 - 05/04/2017
2
SPRINGBANK GROUP LLP
Corporate Director
31/10/2024 - 28/01/2026
-

Persons with Significant Control

4
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 28 CR RTM COMPANY LIMITED

28 CR RTM COMPANY LIMITED is an(a) Active company incorporated on 08/10/2015 with the registered office located at 169 Rose Lane, Liverpool, Merseyside L18 5EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 28 CR RTM COMPANY LIMITED?

toggle

28 CR RTM COMPANY LIMITED is currently Active. It was registered on 08/10/2015 .

Where is 28 CR RTM COMPANY LIMITED located?

toggle

28 CR RTM COMPANY LIMITED is registered at 169 Rose Lane, Liverpool, Merseyside L18 5EA.

What does 28 CR RTM COMPANY LIMITED do?

toggle

28 CR RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 CR RTM COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-02 with no updates.