Company NameRLSM Ltd
DirectorSiaf Karl Millar
Company StatusActive
Company Number06952186
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Siaf Karl Millar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(7 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chandos Avenue
Leeds
LS8 1QX
Director NameMr Sumit Garg
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 St Lawrences Road
Coventry
West Midlands
CV6 7AE
Director NameMrs Rashpall Kaur Lally
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOs Office 136 Oxford Street
Bilston
West Midlands
WV14 7DP

Location

Registered Address37 Chandos Avenue
Leeds
LS8 1QX
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£197
Cash£1,850
Current Liabilities£5,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2022 (1 year, 9 months ago)
Next Return Due17 July 2023 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 September 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 April 2020Compulsory strike-off action has been discontinued (1 page)
29 April 2020Micro company accounts made up to 31 March 2019 (5 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Compulsory strike-off action has been discontinued (1 page)
14 November 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2019Registered office address changed from Os Office 136 Oxford Street Bilston West Midlands WV14 7DP to 37 Chandos Avenue Leeds LS8 1QX on 23 July 2019 (1 page)
2 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 April 2018Compulsory strike-off action has been discontinued (1 page)
1 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
24 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Termination of appointment of Rashpall Kaur Lally as a director on 31 January 2016 (1 page)
28 September 2016Termination of appointment of Rashpall Kaur Lally as a director on 31 January 2016 (1 page)
28 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2016Termination of appointment of Rashpall Kaur Lally as a director on 31 January 2016 (1 page)
28 September 2016Termination of appointment of Rashpall Kaur Lally as a director on 31 January 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
27 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
27 July 2013Appointment of Mrs Rashpall Kaur Lally as a director (2 pages)
27 July 2013Appointment of Mrs Rashpall Kaur Lally as a director (2 pages)
27 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
1 July 2013Registered office address changed from Suite 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Suite 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 1 July 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Registered office address changed from Suite 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 1 July 2013 (1 page)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
3 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
23 September 2010Registered office address changed from Unit 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Unit 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 23 September 2010 (1 page)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
4 August 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
4 August 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
2 March 2010Termination of appointment of Sumit Garg as a director (1 page)
2 March 2010Termination of appointment of Sumit Garg as a director (1 page)
27 February 2010Appointment of Mr Siaf Karl Millar as a director (2 pages)
27 February 2010Appointment of Mr Siaf Karl Millar as a director (2 pages)
3 July 2009Incorporation (17 pages)
3 July 2009Incorporation (17 pages)