Rlf Properties Limited

DataGardener
live
Unknown

Rlf Properties Limited

03712626Private Limited With Share Capital

Bruce Lodge Bishopton Lane, Bishopton, Stratford-Upon-Avon, CV379QY
Incorporated

11/02/1999

Company Age

27 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Rlf Properties Limited (03712626) is a private limited with share capital incorporated on 11/02/1999 (27 years old) and registered in stratford-upon-avon, CV379QY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 11/02/1999
CV379QY

Financial Overview

Total Assets

£11.3K

Liabilities

£0

Net Assets

£11.3K

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:16-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:22-07-2020
Gazette Notice Voluntary
Category:Gazette
Date:07-04-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2009
Legacy
Category:Accounts
Date:24-02-2009
Legacy
Category:Annual Return
Date:12-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2007
Legacy
Category:Annual Return
Date:06-03-2007
Legacy
Category:Officers
Date:06-03-2007
Legacy
Category:Officers
Date:06-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2006
Legacy
Category:Annual Return
Date:22-02-2006
Legacy
Category:Address
Date:03-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2005
Legacy
Category:Annual Return
Date:24-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2004
Legacy
Category:Annual Return
Date:20-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2004
Legacy
Category:Annual Return
Date:16-04-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2002
Legacy
Category:Annual Return
Date:19-02-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2001
Legacy
Category:Annual Return
Date:21-02-2001
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2000
Legacy
Category:Annual Return
Date:25-02-2000
Legacy
Category:Address
Date:21-09-1999
Legacy
Category:Address
Date:26-04-1999
Legacy
Category:Officers
Date:26-04-1999
Legacy
Category:Officers
Date:26-04-1999
Legacy
Category:Officers
Date:26-04-1999
Legacy
Category:Officers
Date:26-04-1999
Incorporation Company
Category:Incorporation
Date:11-02-1999

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/06/2027
Filing Date09/12/2025
Latest Accounts30/09/2025

Trading Addresses

51 Beauchamp Avenue, Leamington Spa, Warwickshire, CV325TB
Bruce Lodge, Bishopton Lane, Bishopton, Stratford-Upon-Avon, CV379QYRegistered

Contact

Bruce Lodge Bishopton Lane, Bishopton, Stratford-Upon-Avon, CV379QY