About

Registered Number: 06952186
Date of Incorporation: 03/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 37 Chandos Avenue, Leeds, LS8 1QX,

 

Based in Leeds, Rlsm Ltd was established in 2009, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This business has 3 directors listed as Millar, Siaf Karl, Garg, Sumit, Lally, Rashpall Kaur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Siaf Karl 26 February 2010 - 1
GARG, Sumit 03 July 2009 26 February 2010 1
LALLY, Rashpall Kaur 01 October 2012 31 January 2016 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
DISS40 - Notice of striking-off action discontinued 30 April 2020
AA - Annual Accounts 29 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
DISS40 - Notice of striking-off action discontinued 15 November 2019
CS01 - N/A 14 November 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 18 July 2018
DISS40 - Notice of striking-off action discontinued 03 April 2018
AA - Annual Accounts 01 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
CS01 - N/A 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA01 - Change of accounting reference date 24 June 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 July 2013
AP01 - Appointment of director 27 July 2013
AA - Annual Accounts 01 July 2013
AD01 - Change of registered office address 01 July 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 03 April 2011
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 23 September 2010
AA01 - Change of accounting reference date 04 August 2010
TM01 - Termination of appointment of director 02 March 2010
AP01 - Appointment of director 27 February 2010
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.