LANGTON'S WHARF RTM COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 NewCessation of Neil Anthony Thomas as a person with significant control on 2025-06-24

View Document

15/05/2515 May 2025 Appointment of Mrs Maureen Dunreath Gilroy-Thomas as a director on 2025-05-08

View Document

15/05/2515 May 2025 Appointment of Mr Neil Pickup as a director on 2025-05-08

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Termination of appointment of Robert-Ian Noble as a director on 2024-10-30

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMONE BROTHERTON RATCLIFFE

View Document

08/08/198 August 2019 CESSATION OF SIMONE BROTHERTON RATCLIFFE AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY THOMAS

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED MRS ALEXANDRA JENNY LOUISE BELL

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LINDLEY

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

20/04/1820 April 2018 CESSATION OF ELIZABETH JANE LINDLEY AS A PSC

View Document

20/04/1820 April 2018 CESSATION OF PAUL MIDDLETON AS A PSC

View Document

20/04/1820 April 2018 CESSATION OF NEIL ANTHONY THOMAS AS A PSC

View Document

20/04/1820 April 2018 CESSATION OF PAUL MICHAEL WILLIAMS AS A PSC

View Document

20/04/1820 April 2018 CESSATION OF MARK ALEXANDER ARTHUR AS A PSC

View Document

20/04/1820 April 2018 CESSATION OF RUSSELL ADRIAN NAGLIS AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MR ROBERT-IAN NOBLE

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MRS SANDRA SHORT

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 DIRECTOR APPOINTED MR RUSSELL ADRIAN NAGLIS

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 14/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS SIMONE BROTHERTON RATCLIFFE

View Document

21/04/1521 April 2015 14/04/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR MARK ALEXANDER ARTHUR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 14/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL WILLIAMS / 06/03/2014

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD LONGDEN

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH JANE LINDLEY / 06/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MIDDLETON / 06/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY THOMAS / 06/03/2014

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 14/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARDS

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEIL

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 14/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE LONGDEN / 24/04/2012

View Document

09/02/129 February 2012 SECRETARY APPOINTED MRS KERSTIN JEMIMA MARGARET WARD

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O C/O SPRING HOUSE SUITE 5 WIRA HOUSE RING ROAD WEST PARK LEEDS LS16 6EB

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCLELLAN

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED EDWARD GEORGE LONGDEN

View Document

03/06/113 June 2011 DIRECTOR APPOINTED PAUL MICHAEL WILLIAMS

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEDLEY

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE MCLELLAN / 19/04/2011

View Document

20/04/1120 April 2011 14/04/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'REILLY

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH JANE LINDLEY / 14/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JEFFRET O'NEIL / 14/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MIDDLETON / 14/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY THOMAS / 14/04/2010

View Document

15/04/1015 April 2010 14/04/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HEDLEY / 14/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROYSTON EDWARDS / 14/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OREILLY / 14/04/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIA BROWNE

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN KAYE

View Document

08/11/098 November 2009 REGISTERED OFFICE CHANGED ON 08/11/2009 FROM SUITE 2D JOSEPHS WELL HANOVER WALK LEEDS WEST YORKSHIRE LS3 1AB

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED JONATHAN HEDLEY

View Document

06/06/096 June 2009 DIRECTOR APPOINTED DOCTOR MICHAEL JEFFRET O'NEIL

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 10 LANGTONS WHARF THE CALLS LEEDS WEST YORKSHIRE LS2 7EF

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 14/04/05

View Document

14/04/0414 April 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