Advanced company searchLink opens in new window

6 LOMBARD STREET RTM COMPANY LIMITED

Company number 06147198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
17 Oct 2023 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 1 Gordan Road Ilford IG1 1SP on 17 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 AP01 Appointment of Mr Balbinder Singh as a director on 1 May 2022
14 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
01 Oct 2021 AD01 Registered office address changed from Chestnut Lodge Highwood Hill London London NW7 4HB United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 1 October 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 TM01 Termination of appointment of Peter Nicholson as a director on 19 June 2020
12 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
13 Jan 2020 AP01 Appointment of Mr Peter Nicholson as a director on 18 December 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 8 March 2016 no member list
29 Mar 2016 CH03 Secretary's details changed for Lionel Edgar Curtis on 7 March 2016
24 Mar 2016 AD01 Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to Chestnut Lodge Highwood Hill London London NW7 4HB on 24 March 2016
24 Mar 2016 CH01 Director's details changed for Lionel Edgar Curtis on 7 March 2016