LYTTELTON COURT 2 35-48A RTM COMPANY LIMITED

C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England
StatusACTIVE
Company No.07777187
Category
Incorporated16 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

LYTTELTON COURT 2 35-48A RTM COMPANY LIMITED is an active with number 07777187. It was incorporated 12 years, 8 months, 12 days ago, on 16 September 2011. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.



Company Fillings

Appoint person director company with name date

Date: 21 May 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Dr Julian Osen

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Dr Janani Rebecca Bodhinayake

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Engler

Appointment date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-13

Officer name: Andrew Yarrow

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Soumendu Nath

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Nora Al Saraf

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Yarrow

Appointment date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-20

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE

Old address: C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Dr Nora Al Saraf

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Mrs Marie Claire Bawany

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soumendu Nath

Appointment date: 2020-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Michelle Ann Shine

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Mr Neil Best

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Claire Landauro

Termination date: 2016-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Carlos Landauro

Termination date: 2016-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Joanna Philipp

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: Frank John Ronald Gent

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Old address: C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ

New address: C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ

Change date: 2015-10-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ

Old address: Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA

Change date: 2015-10-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-08-28

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Mr Juan Carlos Landauro

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Ms Megan Claire Landauro

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Ann Shine

Appointment date: 2015-03-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts amended with made up date

Date: 06 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Lowcock

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank John Ronald Gent

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGP ELECTRICAL LIMITED

16 ELM GROVE,NEWCASTLE UPON TYNE,NE12 7AN

Number:10158895
Status:ACTIVE
Category:Private Limited Company

CIMTEQ LIMITED

7A WILKINSON BUSINESS PARK CLYWEDOG ROAD SOUTH,WREXHAM,LL13 9AE

Number:03495178
Status:ACTIVE
Category:Private Limited Company

GLOBE ACTIVE LTD

THE BARN WATER END ROAD,BERKHAMSTED,HP4 2SH

Number:08749171
Status:ACTIVE
Category:Private Limited Company

NEXUS DNA ARTWORX LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08065813
Status:ACTIVE
Category:Private Limited Company

RA SUPPORT SERVICES LIMITED

61 BRADFORD STREET,WALSALL,WS1 3QD

Number:11146509
Status:ACTIVE
Category:Private Limited Company

THE PRIME MORTGAGE COMPANY LIMITED

C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA

Number:10108566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source