59 RUDLOE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

13/04/2513 April 2025 Termination of appointment of Eleanor Claire Stainforth as a director on 2025-03-07

View Document

15/03/2515 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Appointment of Miss Eleanor Claire Stainforth as a director on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Hannah Katharine Stainforth as a director on 2022-12-08

View Document

03/10/223 October 2022 Notification of Maximilien-Emery Ofner as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Maximilien-Emery Ofner as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Maximilien-Emery Ofner as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Harriet Wingate as a director on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Harriet Lucy Wingate as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Harriet Wingate as a secretary on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM 59A RUDLOE ROAD LONDON SW12 0DR ENGLAND

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MISS HANNAH KATHARINE STAINFORTH

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET LUCY WINGATE

View Document

29/07/1829 July 2018 SECRETARY APPOINTED MISS HARRIET WINGATE

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MISS HARRIET WINGATE

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABY WRIGHT

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR HOLLY WRIGHT

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, SECRETARY BARNABY WRIGHT

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY JAMES SQUIRES

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR BARNABY JOHN MOHUN WRIGHT

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SQUIRES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 SAIL ADDRESS CHANGED FROM: THE COACH HOUSE 26 THE AVENUE HITCHIN HERTFORDSHIRE SG4 9RJ ENGLAND

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID LEAL BENNETT

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MR JAMES JONATHAN SQUIRES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 26 THE AVENUE HITCHIN HERTFORDSHIRE SG4 9RJ

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LEAL BENNETT

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR JAMES JONATHAN SQUIRES

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN LEAL-BENNETT

View Document

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN PAUL OWEN LEAL-BENNETT / 01/07/2013

View Document

09/07/149 July 2014 SAIL ADDRESS CREATED

View Document

09/07/149 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEAL BENNETT

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEAL LEAL BENNETT / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY JOHN MOHUN WRIGHT / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY WRIGHT / 20/01/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEAL BENNETT / 01/06/2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY WRIGHT / 07/04/2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY WRIGHT / 07/04/2008

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN LEAL-BENNETT / 01/06/2008

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR SEBASTIAN PAUL OWEN LEAL-BENNETT

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 59 RUDLOE ROAD LONDON SW12 0DR

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 29/06/06; NO CHANGE OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NC INC ALREADY ADJUSTED 12/09/04

View Document

27/09/0427 September 2004 £ NC 1000/10000 12/09/04

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company