Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Laurel RTM Company Limited
Laurel RTM Company Limited is an active company incorporated on 16 May 2007 with the registered office located in Keston, Greater London. Laurel RTM Company Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06249981
Private limited by guarantee without share capital
Age
18 years
Incorporated
16 May 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 February 2025
(6 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Laurel RTM Company Limited
Contact
Address
Fairways
Jackass Lane
Keston
BR2 6AN
England
Address changed on
10 Apr 2024
(1 year 5 months ago)
Previous address was
39 Whitbread Road Flat 3 London London SE4 2BD England
Companies in BR2 6AN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Mr Garreth Miles Joyce
Director • PSC • Civil Engineer • British • Lives in UK • Born in Jul 1983
Ms Lucy Jane Joyce
Director • British • Lives in UK • Born in Dec 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
39 Whitbread Road (Freehold) Limited
Mr Garreth Miles Joyce and Ms Lucy Jane Joyce are mutual people.
Active
Walsh Associates Limited
Mr Garreth Miles Joyce is a mutual person.
Active
Spirit Clothing 2000 Limited
Ms Lucy Jane Joyce is a mutual person.
Active
Corbridge Station Yard Limited
Mr Garreth Miles Joyce is a mutual person.
Active
Spirit 2000 Holdings Limited
Ms Lucy Jane Joyce is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200
Decreased by £87 (-30%)
Total Liabilities
£0
Same as previous period
Net Assets
£200
Decreased by £87 (-30%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Micro Accounts Submitted
6 Months Ago on 25 Feb 2025
Micro Accounts Submitted
1 Year 5 Months Ago on 10 Apr 2024
Hazel Adams Johnstone Resigned
1 Year 5 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Garreth John Miles Joyce (PSC) Appointed
1 Year 5 Months Ago on 10 Apr 2024
Hazel Adams Johnstone Resigned
1 Year 5 Months Ago on 10 Apr 2024
Ms Lucy Jane Joyce Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Apr 2024
Hazel Adams Johnstone (PSC) Resigned
2 Years 5 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover Laurel RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 February 2025 with no updates
Submitted on 25 Feb 2025
Cessation of Hazel Adams Johnstone as a person with significant control on 31 March 2023
Submitted on 25 Feb 2025
Micro company accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Registered office address changed from 39 Whitbread Road Flat 3 London London SE4 2BD England to Fairways Jackass Lane Keston BR2 6AN on 10 April 2024
Submitted on 10 Apr 2024
Director's details changed for Ms Lucy Jane Joyce on 10 April 2024
Submitted on 10 Apr 2024
Termination of appointment of Hazel Adams Johnstone as a director on 10 April 2024
Submitted on 10 Apr 2024
Notification of Garreth John Miles Joyce as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 10 Apr 2024
Termination of appointment of Hazel Adams Johnstone as a secretary on 10 April 2024
Submitted on 10 Apr 2024
Micro company accounts made up to 31 May 2023
Submitted on 10 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs