R L T (Design) Limited

DataGardener
live
Micro

R L T (design) Limited

04136318Private Limited With Share Capital

Grange Cottage 57 The Village, Strensall, York, YO325XA
Incorporated

05/01/2001

Company Age

25 years

Directors

2

Employees

7

SIC Code

22290

Risk

moderate risk

Company Overview

Registration, classification & business activity

R L T (design) Limited (04136318) is a private limited with share capital incorporated on 05/01/2001 (25 years old) and registered in york, YO325XA. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Micro
Incorporated 05/01/2001
YO325XA
7 employees

Financial Overview

Total Assets

£241.3K

Liabilities

£436.0K

Net Assets

£-194.7K

Est. Turnover

£405.9K

AI Estimated
Unreported
Cash

£2.6K

Key Metrics

7

Employees

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

80
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:17-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-10-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2021
Confirmation Statement
Category:Confirmation Statement
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Resolution
Category:Resolution
Date:18-02-2015
Resolution
Category:Resolution
Date:18-02-2015
Capital Allotment Shares
Category:Capital
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2010
Move Registers To Sail Company
Category:Address
Date:04-03-2010
Change Sail Address Company
Category:Address
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2009
Legacy
Category:Annual Return
Date:09-03-2009
Legacy
Category:Annual Return
Date:10-12-2008
Legacy
Category:Officers
Date:09-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2007
Legacy
Category:Annual Return
Date:02-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2006
Legacy
Category:Annual Return
Date:13-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2005
Legacy
Category:Annual Return
Date:21-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2003
Legacy
Category:Annual Return
Date:09-05-2003
Legacy
Category:Officers
Date:09-05-2003
Legacy
Category:Officers
Date:09-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2002
Legacy
Category:Mortgage
Date:15-06-2002
Legacy
Category:Mortgage
Date:10-05-2002
Legacy
Category:Capital
Date:03-04-2002
Resolution
Category:Resolution
Date:03-04-2002
Resolution
Category:Resolution
Date:03-04-2002
Legacy
Category:Annual Return
Date:12-02-2002
Legacy
Category:Officers
Date:18-01-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:12-01-2001
Incorporation Company
Category:Incorporation
Date:05-01-2001

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months3
60 Months7

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/10/2026
Filing Date05/01/2026
Latest Accounts31/01/2025

Trading Addresses

Grange Cottage 57 The Village, Strensall, York, North Yorkshire Yo32 5Xa, YO325XARegistered
North Lane, Huntington, York, North Yorkshire, YO329SU

Related Companies

1

Contact

441904400335
sales@mower-deals.co.uk
mower-deals.co.uk
Grange Cottage 57 The Village, Strensall, York, YO325XA