REGENCY AND LYGON RTM COMPANY LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Richard Philip Southward as a director on 2025-08-27

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Simon Sui Hung Chan as a director on 2025-03-05

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

03/05/243 May 2024 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

13/03/2413 March 2024 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

View Document

12/03/2412 March 2024 Termination of appointment of Anthony Eskander as a director on 2024-03-08

View Document

06/03/246 March 2024 Appointment of Ms Amandine King as a director on 2024-03-05

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 DIRECTOR APPOINTED MR ANTHONY ESKANDER

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM RENDALL AND RITTNER LTD, PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

19/08/2019 August 2020 CORPORATE SECRETARY APPOINTED J C F P SECRETARIES LTD

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED THOMAS HENRY MATHIAS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HARRY FORSTER / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREDRICK HAMBLIN / 09/03/2020

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR RICHARD PHILIP SOUTHWARD

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MISS CATHERINE SARAH SMITH

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HULME

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON DAVIDSON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUNIL KAURA

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR BENJAMIN FAIVEL DORY

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR SUNIL KUMAR KAURA

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MS DEBORAH JANE HULME

View Document

14/06/1614 June 2016 17/04/16 NO MEMBER LIST

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLBANK

View Document

14/06/1614 June 2016 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS REED

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS DEBORAH JANE HULME

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 1 REGENCY COURT 55 HARTFIELD ROAD WIMBLEDON LONDON GREATER LONDON SW19 3SF

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLBANK

View Document

08/06/168 June 2016 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS REED

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA OSMORE

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR SIMON SUI HUNG CHAN

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR GORDON ERNEST DAVIDSON

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/06/1522 June 2015 17/04/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/07/1418 July 2014 17/04/14 NO MEMBER LIST

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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