REAL WORLD GROUP LIMITED

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 Satisfaction of charge 2 in full

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Appointment of Mr James Stephen Hopwood as a director on 2022-12-15

View Document

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

View Accounts

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

View Accounts

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MS RACHEL LOUISE HANNAN

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2 WELLINGTON PLACE 5TH FLOOR 2 WELLINGTON PLACE LEEDS LS1 4AP ENGLAND

View Document

19/12/1619 December 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

15/12/1615 December 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 6 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

05/01/165 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 1290

View Document

31/12/1531 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BEVERLY MARY ALIMO-METCALFE / 31/03/2015

View Document

07/07/157 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED SARAH JULIETTE ALBAN-METCALFE

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH JULIETTE ALBAN METCALFE / 31/03/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH ALBAN-METCALFE

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALBAN METCALFE

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH ALBAN-METCALFE

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM BUSHELLS CHARTERED ACCOUNTANTS 6 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED ENGLAND

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM C/O JONATHAN S WHITE & CO 25-29 SANDY WAY YEADON LEEDS LS19 7EW UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM STEWART HOUSE ST ANDREW`S COURT LEEDS WEST YORKSHIRE LS3 1JY

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER RAWLINS

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BEVERLY MARY ALIMO-METCALFE / 16/05/2010

View Document

17/06/1017 June 2010 17/06/10 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ALBAN METCALFE / 16/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JULIETTE ALBAN-METCALFE / 16/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY RAWLINS / 16/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MISS SARAH JULIETTE ALBAN-METCALFE

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MISS SARAH JULIETTE ALBAN-METCALFE

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HOWAT

View Document

10/07/0910 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 COMPANY NAME CHANGED LEADERSHIP RESEARCH AND DEVELOPM ENT LIMITED CERTIFICATE ISSUED ON 23/10/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 SHARE PURCHASE CONTRACT 26/04/04

View Document

17/05/0417 May 2004 £ SR [email protected] 26/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: HEM HOUSE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2BT

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 175 WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 3AR

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 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