RUFUS LEONARD 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 NewAccounts for a small company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

28/02/2528 February 2025 Director's details changed for Mr Gagandeep Gadri on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Capgemini Uk Plc as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 1 Forge End Woking GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28

View Document

28/02/2528 February 2025 Secretary's details changed for Ms Julie Mangan on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr David Souilijaert on 2025-02-28

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Resolutions

View Document

13/10/2313 October 2023 Termination of appointment of Cyril Garcia as a director on 2023-10-13

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

01/02/231 February 2023 Registered office address changed from Ground Floor the Zeppelin Building 59-61 Farringdon Road London EC1M 3JB United Kingdom to 1 Forge End Woking GU21 6DB on 2023-02-01

View Document

17/05/2217 May 2022 Satisfaction of charge 033485090004 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 033485090005 in full

View Document

31/03/2231 March 2022 Resolutions

View Document

27/01/2227 January 2022 Satisfaction of charge 3 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 DIRECTOR APPOINTED MS GRACE ISABELLA LIZA WRIGHT

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS ALESSANDRA CABRA

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA MCGRATH

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MISS JOANNA LOUISE MCGRATH

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR LAURENCE PARKES

View Document

21/04/1621 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY WALL

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033485090004

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM FULFORD

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED LINDSAY WALL

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED ADAM FULFORD

View Document

04/02/134 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR PEARSE MCCABE

View Document

01/02/121 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR PEARSE MCCABE

View Document

25/05/1125 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 TERMINATE DIR APPOINTMENT RODERIC GORDON HILL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VINCENT SVENSEN / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORGAN / 01/01/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES ROWE / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREL CRAIG WORTHINGTON / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ROWE / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC GORDON HILL / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR PETER BARKER

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW PINKESS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0712 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/09/038 September 2003 COMPANY NAME CHANGED R.L. DESIGN LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/11/0220 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 12-18 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 SHARES AGREEMENT OTC

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 SECT 320 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 COMPANY NAME CHANGED FARRINGDON DESIGN LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 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