Company NameRuder Than Rude Limited
DirectorSamantha Stephanie Hunter Myers
Company StatusActive
Company Number08398754
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Samantha Stephanie Hunter Myers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleBody Piercer
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Director NameMr Lincoln Myers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (7 pages)
27 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
5 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
9 February 2018Director's details changed for Mr Lincoln Myers on 9 January 2017 (2 pages)
9 February 2018Director's details changed for Mrs Samantha Stephanie Hunter Myers on 9 January 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
9 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
7 September 2016Micro company accounts made up to 30 April 2016 (3 pages)
7 September 2016Micro company accounts made up to 30 April 2016 (3 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
26 June 2015Micro company accounts made up to 30 April 2015 (2 pages)
26 June 2015Micro company accounts made up to 30 April 2015 (2 pages)
17 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
11 November 2014Micro company accounts made up to 30 April 2014 (1 page)
11 November 2014Micro company accounts made up to 30 April 2014 (1 page)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Director's details changed for Mr Lincoln Myers on 1 March 2013 (2 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Director's details changed for Mr Lincoln Myers on 1 March 2013 (2 pages)
14 March 2014Director's details changed for Mr Lincoln Myers on 1 March 2013 (2 pages)
25 June 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
25 June 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 1.00
(4 pages)
25 June 2013Resolutions
  • RES13 ‐ Allotment of shares, co business 12/02/2013
(2 pages)
25 June 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
25 June 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 1.00
(4 pages)
25 June 2013Resolutions
  • RES13 ‐ Allotment of shares, co business 12/02/2013
(2 pages)
12 February 2013Incorporation (23 pages)
12 February 2013Incorporation (23 pages)