LYTTON RTM COMPANY LIMITED

05992073
322 UPPER RICHMOND ROAD LONDON SURREY UNITED KINGDOM SW15 6TL

Documents

Documents
Date Category Description Pages
05 Jun 2024 officers Termination of appointment of director (Judith May Parker) 1 Buy now
03 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Mar 2024 address Change Sail Address Company With New Address 1 Buy now
08 Jan 2024 accounts Annual Accounts 3 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 officers Termination of appointment of director (Susannah Donne) 1 Buy now
05 Dec 2022 accounts Annual Accounts 3 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 3 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 7 Buy now
21 Nov 2019 officers Appointment of director (Alex Nicolaica) 2 Buy now
20 Nov 2019 officers Termination of appointment of director (Elizabeth Joanne Da Costa) 1 Buy now
20 Nov 2019 officers Termination of appointment of director (Adam Joel Da Costa) 1 Buy now
19 Nov 2019 officers Appointment of corporate secretary (J C F P Secretaries Ltd) 2 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
02 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2019 officers Change of particulars for director (Mr Adam Joel Da Costa) 2 Buy now
08 Mar 2019 officers Change of particulars for director (Ms Elizabeth Joanne Da Costa) 2 Buy now
05 Feb 2019 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 accounts Annual Accounts 7 Buy now
23 Mar 2018 accounts Annual Accounts 7 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
20 Feb 2017 accounts Annual Accounts 6 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2015 accounts Annual Accounts 6 Buy now
09 Nov 2015 annual-return Annual Return 11 Buy now
05 Oct 2015 officers Change of particulars for director (Ms Elizabeth Joanne Gordon) 2 Buy now
03 Jul 2015 officers Termination of appointment of director (Graham Thomas) 1 Buy now
03 Jul 2015 officers Appointment of director (Mary Inglefield) 2 Buy now
11 Mar 2015 accounts Annual Accounts 6 Buy now
21 Nov 2014 annual-return Annual Return 10 Buy now
21 Nov 2014 officers Appointment of director (Ms Elizabeth Joanne Gordon) 2 Buy now
03 Jun 2014 officers Appointment of director (Mr Benjamin Bawtree-Jobson) 2 Buy now
03 Jun 2014 officers Appointment of director (Miss Sara Loraine Pickstock) 2 Buy now
21 May 2014 officers Change of particulars for director (Mr Daniel Machen) 2 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
02 Dec 2013 annual-return Annual Return 7 Buy now
02 Dec 2013 officers Appointment of director (Mr Adam Joel Da Costa) 2 Buy now
02 May 2013 officers Termination of appointment of director (James Craig) 1 Buy now
03 Jan 2013 annual-return Annual Return 8 Buy now
02 Jan 2013 officers Appointment of director (Mr Daniel Machen) 2 Buy now
09 Nov 2012 accounts Annual Accounts 5 Buy now
31 Oct 2012 officers Termination of appointment of director (Catherine Ross Innes) 1 Buy now
31 Oct 2012 officers Termination of appointment of director (Simon Occleshaw) 1 Buy now
04 May 2012 officers Termination of appointment of director (Timothy Wheelwright) 1 Buy now
28 Dec 2011 accounts Annual Accounts 5 Buy now
09 Nov 2011 annual-return Annual Return 10 Buy now
18 Jan 2011 accounts Annual Accounts 5 Buy now
10 Nov 2010 annual-return Annual Return 10 Buy now
27 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Jul 2010 accounts Annual Accounts 5 Buy now
28 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Nov 2009 annual-return Annual Return 7 Buy now
02 Nov 2009 officers Change of particulars for director (James Alexander Craig) 2 Buy now
18 Oct 2009 officers Change of particulars for director (Tim Ross Wheelwright) 2 Buy now
13 Oct 2009 officers Change of particulars for director (James Alexander Craig) 2 Buy now
11 Sep 2009 accounts Annual Accounts 5 Buy now
22 Dec 2008 accounts Annual Accounts 9 Buy now
17 Nov 2008 annual-return Annual return made up to 08/11/08 4 Buy now
04 Nov 2008 officers Director's change of particulars / tim wheelwright / 03/11/2008 1 Buy now
24 Jan 2008 annual-return Annual return made up to 08/11/07 3 Buy now
18 Jan 2008 officers New secretary appointed 1 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
09 Dec 2006 officers Secretary resigned 2 Buy now
04 Dec 2006 officers New secretary appointed 2 Buy now
20 Nov 2006 officers Secretary resigned 1 Buy now
08 Nov 2006 incorporation Incorporation Company 45 Buy now