UKBizDB.co.uk

RM DEVELOPMENTS LEEDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rm Developments Leeds Ltd. The company was founded 6 years ago and was given the registration number 11166513. The firm's registered office is in LEEDS. You can find them at Meadowcroft Farm Carlton Lane, Guiseley, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RM DEVELOPMENTS LEEDS LTD
Company Number:11166513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Meadowcroft Farm Carlton Lane, Guiseley, Leeds, United Kingdom, LS20 9NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowcroft Farm, Carlton Lane, Guiseley, Leeds, United Kingdom, LS20 9NJ

Director01 August 2021Active
Meadowcroft Farm, Carlton Lane, Guiseley, Leeds, United Kingdom, LS20 9NJ

Director23 January 2018Active
Meadowcroft Farm, Carlton Lane, Guiseley, Leeds, United Kingdom, LS20 9NJ

Director31 January 2024Active
Meadowcroft Farm, Carlton Lane, Guiseley, Leeds, United Kingdom, LS20 9NJ

Director23 January 2018Active

People with Significant Control

Mr Richard Luke Masters
Notified on:31 January 2024
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Meadowcroft Farm, Carlton Lane, Leeds, United Kingdom, LS20 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam William Masters
Notified on:31 July 2022
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Meadowcroft Farm, Carlton Lane, Leeds, United Kingdom, LS20 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Luke Masters
Notified on:23 January 2018
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Meadowcroft Farm, Carlton Lane, Leeds, United Kingdom, LS20 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Masters
Notified on:23 January 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Meadowcroft Farm, Carlton Lane, Leeds, United Kingdom, LS20 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.