LEAMINGTON HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEAMINGTON HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05588012

Incorporation date

10/10/2005

Size

Dormant

Contacts

Registered address

Registered address

42 Glengall Road, Edgware HA8 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2005)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon10/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/12/2024
Appointment of Mr Laurence Adrian Nesbitt as a director on 2024-09-16
dot icon19/12/2024
Cessation of Ivan Jacobs as a person with significant control on 2024-09-07
dot icon19/12/2024
Termination of appointment of Ivan Jacobs as a director on 2024-09-07
dot icon22/11/2024
Registered office address changed from Defries & Associates Ltd 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware HA8 8SX on 2024-11-22
dot icon22/11/2024
Appointment of Defries Pm Limited as a secretary on 2024-11-22
dot icon05/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/08/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon12/08/2021
Notification of Jacqueline Walfisz as a person with significant control on 2020-06-24
dot icon12/08/2021
Change of details for Mr Sydney Newman as a person with significant control on 2020-06-24
dot icon12/08/2021
Change of details for Mr Ivan Jacobs as a person with significant control on 2020-06-24
dot icon28/04/2021
Micro company accounts made up to 2020-06-30
dot icon29/01/2021
Previous accounting period shortened from 2020-10-31 to 2020-06-30
dot icon29/06/2020
Micro company accounts made up to 2019-10-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/04/2020
Registered office address changed from 9 Coopers Gate Colney Heath St. Albans Hertfordshire AL4 0nd England to Defries & Associates Ltd 42 Glengall Road Edgware Middlesex HA8 8SX on 2020-04-24
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-10-31
dot icon15/01/2019
Registered office address changed from 129 High Street Edgware Middlesex HA8 7BU to 9 Coopers Gate Colney Heath St. Albans Hertfordshire AL4 0nd on 2019-01-15
dot icon12/10/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/03/2018
Appointment of Mrs Jacqueline Walfisz as a director on 2018-01-30
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon12/09/2016
Termination of appointment of Harriet Pauline Hagen as a director on 2016-05-29
dot icon24/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-10 no member list
dot icon27/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-10 no member list
dot icon16/01/2014
Termination of appointment of David Stein as a director
dot icon16/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-10 no member list
dot icon18/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-10 no member list
dot icon12/10/2012
Termination of appointment of Suzanne Lawton as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-10 no member list
dot icon09/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-10 no member list
dot icon17/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-10 no member list
dot icon15/10/2009
Director's details changed for Ivan Jacobs on 2009-10-09
dot icon14/10/2009
Director's details changed for David Desmond Stein on 2009-10-09
dot icon14/10/2009
Director's details changed for Suzanne Paula Lawton on 2009-10-09
dot icon14/10/2009
Director's details changed for Sydney Newman on 2009-10-09
dot icon14/10/2009
Director's details changed for Harriet Pauline Hagen on 2009-10-09
dot icon25/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Annual return made up to 10/10/08
dot icon07/10/2008
Appointment terminated secretary susan stenton
dot icon19/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon13/03/2008
Appointment terminated director sydney kanter
dot icon13/03/2008
Director appointed harriet pauline hagen
dot icon13/03/2008
Annual return made up to 10/10/07
dot icon15/05/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon29/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/10/2006
Annual return made up to 10/10/06
dot icon21/10/2005
Secretary resigned
dot icon10/10/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Walfisz, Jacqueline
Director
30/01/2018 - Present
-
Newman, Sydney
Director
10/10/2005 - Present
2
Jacobs, Ivan
Director
10/10/2005 - 07/09/2024
-
Nesbitt, Laurence Adrian
Director
16/09/2024 - Present
4
DEFRIES PM LIMITED
Corporate Secretary
22/11/2024 - Present
39

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 LEAMINGTON HOUSE RTM COMPANY LIMITED

LEAMINGTON HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 10/10/2005 with the registered office located at 42 Glengall Road, Edgware HA8 8SX. There are currently 4 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 LEAMINGTON HOUSE RTM COMPANY LIMITED?

toggle

LEAMINGTON HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 10/10/2005 .

Where is LEAMINGTON HOUSE RTM COMPANY LIMITED located?

toggle

LEAMINGTON HOUSE RTM COMPANY LIMITED is registered at 42 Glengall Road, Edgware HA8 8SX.

What does LEAMINGTON HOUSE RTM COMPANY LIMITED do?

toggle

LEAMINGTON HOUSE RTM COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEAMINGTON HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.