About

Registered Number: 03505462
Date of Incorporation: 05/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 64 Hall Lane, Armley, Leeds, LS12 2LH,

 

Rawmaterial Ltd was setup in 1998, it's status at Companies House is "Active". The companies directors are listed as Lee, Janice Catherine, Lee, Richard Timothy. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Richard Timothy 06 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Janice Catherine 06 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 03 April 2003
287 - Change in situation or address of Registered Office 28 March 2003
287 - Change in situation or address of Registered Office 06 June 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 17 February 1999
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
395 - Particulars of a mortgage or charge 08 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.