LEA MEADOWS RTM COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-06-23

View Document

23/06/2523 June 2025 Annual accounts for year ending 23 Jun 2025

View Accounts

30/01/2530 January 2025 Micro company accounts made up to 2024-06-23

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-06-23

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-06-23

View Document

26/10/2226 October 2022 Secretary's details changed for Neil Douglas Block Management Limited on 2022-10-26

View Document

26/09/2226 September 2022 Registered office address changed from Neil Douglas Block & Estate Management the Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-06-23

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/19

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR GINA PATTINSON

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM UNIT 7 HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE LEIGHTON BUZZARD LU7 9NB ENGLAND

View Document

14/11/1914 November 2019 CORPORATE SECRETARY APPOINTED NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATRICK / 14/11/2019

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY BROADOAK MANAGEMENT LIMITED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATRICK / 19/08/2019

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

18/02/1918 February 2019 23/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR MICHAEL JAMES PATRICK

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES VALLANCE

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

01/12/171 December 2017 23/06/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

16/09/1616 September 2016 CORPORATE SECRETARY APPOINTED BROADOAK MANAGEMENT LIMITED

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY BROADLANDS ESTATE MANAGEMENT LLP

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 4 JOPLIN COURT CROWNHILL MILTON KEYNES MK8 0JP

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

28/10/1528 October 2015 12/09/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O BROADLANDS ESTATE MANAGEMENT LLP 11-15 LONDON HOUSE SWINFENS YARD HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1SY

View Document

30/09/1430 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADLANDS ESTATE MANAGEMENT LLP / 21/02/2014

View Document

30/09/1430 September 2014 12/09/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

12/09/1312 September 2013 12/09/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/12

View Document

08/10/128 October 2012 12/09/12 NO MEMBER LIST

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 CURRSHO FROM 30/09/2012 TO 23/06/2012

View Document

11/04/1211 April 2012 CORPORATE SECRETARY APPOINTED BROADLANDS ESTATE MANAGEMENT LLP

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHAMONIX ESTATES LIMITED

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM THE MALTINGS HYDE HALL FARM SANDON HERTFORDSHIRE SG9 0RU

View Document

13/09/1113 September 2011 12/09/11 NO MEMBER LIST

View Document

04/03/114 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FAIRFIELD COMPANY SECRETARIES LIMITED / 12/09/2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FAIRFIELD COMPANY SECRETARIES LIMITED / 12/09/2010

View Document

01/10/101 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHAMONIX ESTATES LIMITED / 12/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINA CHRISTINE PATTINSON / 12/09/2010

View Document

01/10/101 October 2010 12/09/10 NO MEMBER LIST

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 12/09/09 NO MEMBER LIST

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JAMES SIDNEY VALLANCE

View Document

02/10/082 October 2008 DIRECTOR APPOINTED GINA CHRISTINE PATTINSON

View Document

12/09/0812 September 2008 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