LAUREL RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAUREL RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06249981

Incorporation date

16/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Fairways, Jackass Lane, Keston BR2 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon09/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon25/02/2025
Cessation of Hazel Adams Johnstone as a person with significant control on 2023-03-31
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon10/04/2024
Termination of appointment of Hazel Adams Johnstone as a director on 2024-04-10
dot icon10/04/2024
Notification of Garreth John Miles Joyce as a person with significant control on 2024-04-10
dot icon10/04/2024
Termination of appointment of Hazel Adams Johnstone as a secretary on 2024-04-10
dot icon10/04/2024
Registered office address changed from 39 Whitbread Road Flat 3 London London SE4 2BD England to Fairways Jackass Lane Keston BR2 6AN on 2024-04-10
dot icon10/04/2024
Director's details changed for Ms Lucy Jane Joyce on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-05-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/11/2022
Termination of appointment of Ralph Hamilton Kinnear as a director on 2022-11-22
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon18/02/2021
Director's details changed for Mrs Lucy Jane Joyce on 2021-02-18
dot icon17/02/2021
Director's details changed for Mr Garreth Miles Joyce on 2020-08-08
dot icon17/02/2021
Director's details changed for Mr Garreth Miles Joyce on 2021-02-17
dot icon03/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon03/03/2020
Director's details changed for Miss Lucy Jane Watkins on 2019-06-06
dot icon03/03/2020
Director's details changed for Mr Garreth Miles Joyce on 2019-06-06
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon22/02/2020
Notification of Hazel Adams Johnstone as a person with significant control on 2020-02-06
dot icon22/02/2020
Withdrawal of a person with significant control statement on 2020-02-22
dot icon22/02/2020
Termination of appointment of Mairi Louise Guzman Avalos as a director on 2020-02-12
dot icon22/02/2020
Termination of appointment of Alonzo Rodrigo Guzman Avalos as a director on 2020-02-12
dot icon24/01/2020
Secretary's details changed for Ms Hazel Adams Johnstone on 2020-01-24
dot icon24/01/2020
Director's details changed for Ms Mairi Louise Guzman Avalos on 2020-01-24
dot icon24/01/2020
Director's details changed for Ms Hazel Adams Johnstone on 2020-01-24
dot icon24/01/2020
Director's details changed for Mr Alonzo Rodrigo Guzman Avalos on 2020-01-24
dot icon24/01/2020
Director's details changed for Mr Alonzo Rodrigo Guzman Avalos on 2020-01-24
dot icon24/01/2020
Director's details changed for Mr Ralph Hamilton Kinnear on 2020-01-24
dot icon24/01/2020
Director's details changed for Ms Hazel Adams Johnstone on 2020-01-24
dot icon03/05/2019
Appointment of Ms Mairi Louise Guzman Avalos as a director on 2019-04-25
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/03/2019
Registered office address changed from 39 Whitbread Road London SE4 2BD to 39 Whitbread Road Flat 3 London London SE4 2BD on 2019-03-12
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/02/2019
Appointment of Mr Ralph Hamilton Kinnear as a director on 2019-02-18
dot icon22/05/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/03/2017
Micro company accounts made up to 2016-05-31
dot icon22/05/2016
Annual return made up to 2016-05-16 no member list
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-16 no member list
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-16 no member list
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/10/2013
Appointment of Ms Lucy Watkins as a director
dot icon09/10/2013
Appointment of Mr Garreth Miles Joyce as a director
dot icon26/08/2013
Termination of appointment of Michael Gittings as a director
dot icon18/05/2013
Annual return made up to 2013-05-16 no member list
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-16 no member list
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/07/2011
Annual return made up to 2011-05-16 no member list
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-16 no member list
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/06/2009
Annual return made up to 16/05/09
dot icon09/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Annual return made up to 16/05/08
dot icon16/05/2007
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
31/05/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.56K
-
0.00
-
-
2022
0
294.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinnear, Ralph Hamilton
Director
18/02/2019 - 22/11/2022
1
Joyce, Garreth Miles
Director
01/08/2013 - Present
3
Johnstone, Hazel Adams
Secretary
16/05/2007 - 10/04/2024
-
Gittings, Michael James
Director
16/05/2007 - 12/08/2013
-
Guzman Avalos, Mairi Louise
Director
25/04/2019 - 12/02/2020
-

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 LAUREL RTM COMPANY LIMITED

LAUREL RTM COMPANY LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at Fairways, Jackass Lane, Keston BR2 6AN. 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 LAUREL RTM COMPANY LIMITED?

toggle

LAUREL RTM COMPANY LIMITED is currently Active. It was registered on 16/05/2007 .

Where is LAUREL RTM COMPANY LIMITED located?

toggle

LAUREL RTM COMPANY LIMITED is registered at Fairways, Jackass Lane, Keston BR2 6AN.

What does LAUREL RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for LAUREL RTM COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-22 with no updates.