ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

128 Leyland Road RTM Company Limited

128 Leyland Road RTM Company Limited is a dormant company incorporated on 22 December 2022 with the registered office located in Southport, Merseyside. 128 Leyland Road RTM Company Limited was registered 2 years 9 months ago.
Status
Dormant
Dormant since incorporation
Company No
14554976
Private limited by guarantee without share capital
Age
2 years 9 months
Incorporated 22 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (9 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
631 Lord Street, Southport Lord Street
Southport
PR9 0AN
England
Address changed on 31 Oct 2024 (11 months ago)
Previous address was 22 Haig Avenue Southport PR8 6JY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Paramedic • British • Lives in England • Born in Feb 1985
Director • Retired • British • Lives in England • Born in Feb 1952
Director • Retired • British • Lives in England • Born in Jun 1943
Director • Information Technology • British • Lives in England • Born in Mar 1979
Director • Paramedic • British • Lives in England • Born in Sep 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sharon Rest Home Limited
Monica Rose Sawitz is a mutual person.
Active
Rapid Medical Ltd
Jamie Curtis Johnson and Anthony Endre Francis Paternoster are mutual people.
Active
Talbot Street Management Limited
Jamie Curtis Johnson is a mutual person.
Active
Windsor Court (Freehold) Limited
Monica Rose Sawitz is a mutual person.
Active
Nexus Private Healthcare Ltd
Jamie Curtis Johnson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
29 Days Ago on 17 Sep 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Curlett Jones Estates Appointed
11 Months Ago on 31 Oct 2024
Registered Address Changed
11 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Jul 2024
Mrs Patricia Dyer Appointed
1 Year 7 Months Ago on 11 Mar 2024
Mrs Monica Rose Sawitz Details Changed
1 Year 8 Months Ago on 2 Feb 2024
Mr Anthony Paternoster Details Changed
1 Year 8 Months Ago on 2 Feb 2024
Mr Jamie Curtis Johnson Details Changed
1 Year 8 Months Ago on 2 Feb 2024
Mr Paul Finch Details Changed
1 Year 8 Months Ago on 2 Feb 2024
Get Credit Report
Discover 128 Leyland Road RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 17 Sep 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 13 Feb 2025
Registered office address changed from 22 Haig Avenue Southport PR8 6JY England to 631 Lord Street, Southport Lord Street Southport PR9 0AN on 31 October 2024
Submitted on 31 Oct 2024
Appointment of Curlett Jones Estates as a secretary on 31 October 2024
Submitted on 31 Oct 2024
Registered office address changed from Charlotte House 35-37 Hoghton Street Southport PR9 0NS England to 22 Haig Avenue Southport PR8 6JY on 30 July 2024
Submitted on 30 Jul 2024
Appointment of Mrs Patricia Dyer as a director on 11 March 2024
Submitted on 13 Mar 2024
Director's details changed for Mr Paul Finch on 2 February 2024
Submitted on 2 Feb 2024
Director's details changed for Mr Jamie Curtis Johnson on 2 February 2024
Submitted on 2 Feb 2024
Director's details changed for Mr Anthony Paternoster on 2 February 2024
Submitted on 2 Feb 2024
Director's details changed for Mrs Monica Rose Sawitz on 2 February 2024
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year