ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13686081

Incorporation date

18/10/2021

Size

Dormant

Contacts

Registered address

Registered address

29 Lynwood Avenue Woodlesford, Leeds LS26 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2021)
dot icon08/02/2026
Director's details changed for Mr Kevin Tsan Wai Leung on 2026-02-01
dot icon08/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon03/12/2025
Termination of appointment of Lisa Smith as a director on 2025-12-03
dot icon08/10/2025
Registered office address changed from Via Brabners Llp Horton House Exchange Flags Liverpool L2 3YL England to 29 Lynwood Avenue Woodlesford Leeds LS26 8LH on 2025-10-08
dot icon11/09/2025
Appointment of Mr Kevin Tsan Wai Leung as a director on 2024-09-13
dot icon11/09/2025
Appointment of Mrs Lisa Smith as a director on 2024-09-13
dot icon11/09/2025
Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL England to Via Brabnersllp Horton House Exchange Flags Liverpool L2 3YL on 2025-09-11
dot icon11/09/2025
Registered office address changed from Via Brabnersllp Horton House Exchange Flags Liverpool L2 3YL England to Via Brabners Llp Horton House Exchange Flags Liverpool L2 3YL on 2025-09-11
dot icon09/09/2025
Termination of appointment of Stanley Platinum Asset Management Ltd as a director on 2025-09-09
dot icon09/09/2025
Registered office address changed from 1st Floor Honeycomb Building Edmund Street Liverpool L3 9NG England to 2 Old Hall Street Liverpool L3 9QJ on 2025-09-09
dot icon09/09/2025
Termination of appointment of Blockera Leaseholder Services Ltd as a director on 2025-09-09
dot icon09/09/2025
Registered office address changed from 2 Old Hall Street Liverpool L3 9QJ England to Horton House, Exchange Flags, Liverpool Horton House, Exchange Flags, Liverpool Liverpool L2 3YL on 2025-09-09
dot icon09/09/2025
Registered office address changed from Horton House, Exchange Flags, Liverpool Horton House, Exchange Flags, Liverpool Liverpool L2 3YL England to Horton House Exchange Flags Liverpool L2 3YL on 2025-09-09
dot icon28/05/2025
Appointment of Stanley Platinum Asset Management Ltd as a director on 2025-05-20
dot icon07/02/2025
Appointment of Blockera Leaseholder Services Ltd as a director on 2024-09-23
dot icon07/02/2025
Appointment of Mr Thomas Rivas Rey as a director on 2024-06-09
dot icon07/02/2025
Registered office address changed from C/O Urban Evolution Property Management Ltd 3rd Floor Honeycomb Building Edmund Street Liverpool L3 9NG England to 116 Duke Street Liverpool Merseyside L1 5JW on 2025-02-07
dot icon07/02/2025
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 1st Floor Honeycomb Building Edmund Street Liverpool L3 9NG on 2025-02-07
dot icon06/02/2025
Termination of appointment of Thomas Rivas Rey as a director on 2024-09-13
dot icon06/02/2025
Termination of appointment of Blockera Leaseholder Services Ltd as a director on 2024-09-23
dot icon30/01/2025
Termination of appointment of a director
dot icon30/01/2025
Termination of appointment of a director
dot icon30/01/2025
Termination of appointment of Liam Nute as a director on 2024-09-13
dot icon28/01/2025
Termination of appointment of a director
dot icon28/01/2025
Termination of appointment of a director
dot icon15/01/2025
Termination of appointment of Paul Toddington as a director on 2025-01-14
dot icon15/01/2025
Termination of appointment of Collin Loan as a director on 2025-01-14
dot icon15/01/2025
Termination of appointment of Deborah Lee as a director on 2025-01-14
dot icon15/01/2025
Termination of appointment of Chris Cass as a director on 2025-01-14
dot icon28/12/2024
Accounts for a dormant company made up to 2024-10-31
dot icon28/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon30/09/2024
Termination of appointment of Terry Entwhistle as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Stuart Levery as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Kelly Hargrave as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Jeffery Odonahue as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Cherelle Mullet as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Kiran O'tool as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Dorothy Robberts as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Grant Peter Sherwin as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Chris Soilder as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Paul Kelly as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Nathan Jones as a director on 2024-09-26
dot icon30/09/2024
Termination of appointment of Gill Fletcher as a director on 2024-09-26
dot icon27/09/2024
Appointment of Mr Thomas Rivas Rey as a director on 2024-06-09
dot icon26/09/2024
Termination of appointment of Lisa Coldgridge as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of John Combs as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Kathrine Mullet as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Johnathan Croft as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Garry Last as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Graham Mullet as a director on 2024-09-19
dot icon26/09/2024
Termination of appointment of Michael Levery as a director on 2024-09-23
dot icon26/09/2024
Termination of appointment of Cortney Levington as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Caren Miles as a director on 2024-09-25
dot icon26/09/2024
Termination of appointment of Greg Fritt as a director on 2024-09-26
dot icon23/09/2024
Appointment of Blockera Leaseholder Services Ltd as a director on 2024-09-23
dot icon20/09/2024
Appointment of Mr Nathan Jones as a director on 2024-09-20
dot icon20/09/2024
Termination of appointment of Charlotte Caffrey as a director on 2024-09-20
dot icon20/09/2024
Appointment of Miss Gill Fletcher as a director on 2024-09-20
dot icon20/09/2024
Termination of appointment of Alex Coil as a director on 2024-09-19
dot icon17/09/2024
Appointment of Mr Grant Peter Sherwin as a director on 2024-09-17
dot icon17/09/2024
Appointment of Miss Dorothy Robberts as a director on 2024-09-17
dot icon17/09/2024
Appointment of Mr Michael Levery as a director on 2024-09-17
dot icon17/09/2024
Appointment of Mr John Combs as a director on 2024-09-17
dot icon17/09/2024
Termination of appointment of Natalie Brent as a director on 2024-09-17
dot icon12/09/2024
Appointment of Miss Deborah Lee as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Paul Kelly as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Stuart Levery as a director on 2024-06-19
dot icon12/09/2024
Appointment of Miss Natalie Brent as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Greg Fritt as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Alex Coil as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Garry Last as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Johnathan Croft as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mrs Lisa Coldgridge as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Collin Loan as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Kiran O'tool as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Chris Cass as a director on 2024-06-19
dot icon12/09/2024
Appointment of Miss Kelly Hargrave as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Chris Soilder as a director on 2024-06-19
dot icon12/09/2024
Appointment of Miss Charlotte Caffrey as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Liam Nute as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mrs Caren Miles as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Paul Toddington as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Terry Entwhistle as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Graham Mullet as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mrs Cherelle Mullet as a director on 2024-06-19
dot icon12/09/2024
Appointment of Miss Kathrine Mullet as a director on 2024-06-19
dot icon12/09/2024
Termination of appointment of Phillip Glass as a director on 2024-09-10
dot icon12/09/2024
Termination of appointment of Paul Lamb as a director on 2024-09-11
dot icon12/09/2024
Termination of appointment of Liam Cass as a director on 2024-09-11
dot icon12/09/2024
Appointment of Mrs Cortney Levington as a director on 2024-06-19
dot icon12/09/2024
Appointment of Mr Jeffery Odonahue as a director on 2024-06-19
dot icon01/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/06/2024
Termination of appointment of Urban Evolution Property Management as a director on 2024-06-18
dot icon18/06/2024
Termination of appointment of Urban Evolution Property Management Ltd as a secretary on 2024-06-18
dot icon18/06/2024
Appointment of Mr Phillip Glass as a director on 2024-06-18
dot icon08/05/2024
Termination of appointment of Veshpati Manohar-Maharaj as a director on 2024-05-03
dot icon03/05/2024
Appointment of Urban Evolution Property Management as a director on 2022-05-15
dot icon03/05/2024
Appointment of Mr Paul Lamb as a director on 2022-05-15
dot icon03/05/2024
Appointment of Mr Liam Cass as a director on 2022-05-15
dot icon02/02/2024
Director's details changed for Mr Veshpati Manohar-Maharaj on 2021-10-18
dot icon27/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-10-31
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon11/11/2021
Termination of appointment of Antony Bryan Clarke as a director on 2021-11-11
dot icon18/10/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Lisa
Director
13/09/2024 - 03/12/2025
73
URBAN EVOLUTION PROPERTY MANAGEMENT
Corporate Secretary
18/10/2021 - 18/06/2024
29
URBAN EVOLUTION PROPERTY MANAGEMENT
Corporate Director
15/05/2022 - 18/06/2024
29
Jones, Nathan
Director
20/09/2024 - 26/09/2024
1
Manohar-Maharaj, Veshpati
Director
18/10/2021 - 03/05/2024
-

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+
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 ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED

ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED is an(a) Active company incorporated on 18/10/2021 with the registered office located at 29 Lynwood Avenue Woodlesford, Leeds LS26 8LH. There are currently 2 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 ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED?

toggle

ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED is currently Active. It was registered on 18/10/2021 .

Where is ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED located?

toggle

ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED is registered at 29 Lynwood Avenue Woodlesford, Leeds LS26 8LH.

What does ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED do?

toggle

ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARNDALE HOUSE LIVERPOOL RTM COMPANY LIMITED?

toggle

The latest filing was on 08/02/2026: Director's details changed for Mr Kevin Tsan Wai Leung on 2026-02-01.