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
Leaze House RTM Company Limited
Leaze House RTM Company Limited is an active company incorporated on 7 June 2013 with the registered office located in Frome, Somerset. Leaze House RTM Company Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08561493
Private limited by guarantee without share capital
Age
12 years
Incorporated
7 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(7 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Leaze House RTM Company Limited
Contact
Update Details
Address
Leaze House
Vallis Road
Frome
BA11 3EF
England
Address changed on
4 Jan 2026
(22 days ago)
Previous address was
9 Margarets Buildings Bath BA1 2LP England
Companies in BA11 3EF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Gemma Lois Chandley
Director • English • Lives in England • Born in Feb 1982
Graham Lucas
Director • British • Lives in England • Born in Jul 1961
PSC
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
My Boutique Stay Limited
Gemma Lois Chandley is a mutual person.
Active
Froom Service Limited
Gemma Lois Chandley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Registered Address Changed
22 Days Ago on 4 Jan 2026
Bath Leasehold Management Ltd Resigned
25 Days Ago on 1 Jan 2026
Micro Accounts Submitted
3 Months Ago on 3 Oct 2025
Bath Leasehold Management Ltd Appointed
7 Months Ago on 2 Jun 2025
Confirmation Submitted
7 Months Ago on 2 Jun 2025
Sarah Dedakis Resigned
7 Months Ago on 2 Jun 2025
Patrick Spencer Twigger Resigned
8 Months Ago on 14 May 2025
Thomas Peregrine Darwen Resigned
10 Months Ago on 20 Mar 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Jun 2024
Get Alerts
Get Credit Report
Discover Leaze House 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
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 1 January 2026
Submitted on 4 Jan 2026
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to Leaze House Vallis Road Frome BA11 3EF on 4 January 2026
Submitted on 4 Jan 2026
Micro company accounts made up to 31 March 2025
Submitted on 3 Oct 2025
Appointment of Bath Leasehold Management Ltd as a secretary on 2 June 2025
Submitted on 2 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 2 Jun 2025
Termination of appointment of Sarah Dedakis as a secretary on 2 June 2025
Submitted on 2 Jun 2025
Termination of appointment of Patrick Spencer Twigger as a director on 14 May 2025
Submitted on 14 May 2025
Termination of appointment of Thomas Peregrine Darwen as a director on 20 March 2025
Submitted on 20 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 5 Nov 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 3 Jun 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