9/10 LYNDHURST AVENUE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

9/10 LYNDHURST AVENUE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825069

Incorporation date

20/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Masons Rise, Broadstairs CT10 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon30/03/2026
Total exemption full accounts made up to 2025-12-24
dot icon19/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-12-24
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-24
dot icon01/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-24
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon28/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon04/02/2022
Appointment of Mrs Maria De Fatima Curley as a director on 2022-02-01
dot icon27/01/2022
Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to 42 Masons Rise Broadstairs CT10 1AZ on 2022-01-27
dot icon27/01/2022
Termination of appointment of Christine Angela Gray as a secretary on 2022-01-24
dot icon27/01/2022
Appointment of Mr Terence Smith as a secretary on 2022-01-24
dot icon24/01/2022
Appointment of Ms Georgina Lily Roberton as a director on 2022-01-24
dot icon24/01/2022
Appointment of Mr Shaun Roberts as a director on 2022-01-24
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-24
dot icon26/10/2021
Termination of appointment of Sheila Clayton as a director on 2021-07-09
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon08/02/2021
Accounts for a dormant company made up to 2020-12-24
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2019-12-24
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/02/2019
Accounts for a dormant company made up to 2018-12-24
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-12-24
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-12-24
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-24
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-24
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-12-24
dot icon27/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon20/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/02/2013
Accounts for a dormant company made up to 2012-12-24
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-24
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon13/12/2011
Current accounting period shortened from 2012-02-28 to 2011-12-24
dot icon16/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon04/10/2011
Termination of appointment of Philip Godfrey as a secretary
dot icon04/10/2011
Appointment of Christine Angela Gray as a secretary
dot icon14/09/2011
Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE England on 2011-09-14
dot icon04/05/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mrs Sheila Clayton on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Paul James Lawson-Williams on 2010-03-12
dot icon12/03/2010
Director's details changed for Miss Catherine Elizabeth Godfrey on 2010-03-12
dot icon18/06/2009
Appointment terminated director denis mitchell
dot icon20/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
1
7.13K
-
0.00
582.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Curley, Maria De Fatima
Director
01/02/2022 - Present
23
Godfrey, Catherine Elizabeth
Director
20/02/2009 - Present
1
Roberts, Shaun
Director
24/01/2022 - Present
-
Lawson-Williams, Paul James
Director
20/02/2009 - Present
-
Roberton, Georgina Lily
Director
24/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9/10 LYNDHURST AVENUE RTM COMPANY LIMITED

9/10 LYNDHURST AVENUE RTM COMPANY LIMITED is an(a) Active company incorporated on 20/02/2009 with the registered office located at 42 Masons Rise, Broadstairs CT10 1AZ. 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 9/10 LYNDHURST AVENUE RTM COMPANY LIMITED?

toggle

9/10 LYNDHURST AVENUE RTM COMPANY LIMITED is currently Active. It was registered on 20/02/2009 .

Where is 9/10 LYNDHURST AVENUE RTM COMPANY LIMITED located?

toggle

9/10 LYNDHURST AVENUE RTM COMPANY LIMITED is registered at 42 Masons Rise, Broadstairs CT10 1AZ.

What does 9/10 LYNDHURST AVENUE RTM COMPANY LIMITED do?

toggle

9/10 LYNDHURST AVENUE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9/10 LYNDHURST AVENUE RTM COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-12-24.