Company NameRTL Shareholder Svc Limited
DirectorsIan Frederick Pyman and L.D.C. Corporate Director No. 1 Limited
Company StatusActive
Company Number03115178
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Previous NamesHackremco (No. 1082) Limited and CRA Shareholder Svc Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Frederick Pyman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed09 April 2014(18 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Hurlingham Street
Brighton East 3187
Victoria
Australia
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed05 September 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 1 Limited (Corporation)
StatusCurrent
Appointed16 March 2015(19 years, 5 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameDavid Francis Doyle
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 1995(2 weeks, 6 days after company formation)
Appointment Duration18 years, 5 months (resigned 09 April 2014)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address815 Esplanade
Mornington
Victoria 3931
Australia
Director NameRobert James Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(2 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Cornwall Gardens Walk
London
SW7 4BJ
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed21 December 1995(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1997)
RoleCS
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.lawdeb.co.uk
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 December 2020Change of details for The Law Debenture Trust Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Director's details changed for L.D.C. Corporate Director No. 1 Limited on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
16 March 2015Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Robert James Williams as a director on 16 March 2015 (1 page)
16 March 2015Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Robert James Williams as a director on 16 March 2015 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
14 April 2014Appointment of Mr Ian Frederick Pyman as a director (2 pages)
14 April 2014Termination of appointment of David Doyle as a director (1 page)
14 April 2014Appointment of Mr Ian Frederick Pyman as a director (2 pages)
14 April 2014Termination of appointment of David Doyle as a director (1 page)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Robert James Williams on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Robert James Williams on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for David Francis Doyle on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Robert James Williams on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
20 May 2010Director's details changed for David Francis Doyle on 1 October 2009 (2 pages)
20 May 2010Director's details changed for David Francis Doyle on 1 October 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 May 2006Return made up to 01/05/06; full list of members (2 pages)
16 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 May 2005Return made up to 01/05/05; full list of members (2 pages)
6 May 2005Return made up to 01/05/05; full list of members (2 pages)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Registered office changed on 01/11/00 from: law debenture trust corp PLC princes house 95 gresham street london EC2V 7LY (1 page)
1 November 2000Registered office changed on 01/11/00 from: law debenture trust corp PLC princes house 95 gresham street london EC2V 7LY (1 page)
31 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 June 2000Return made up to 01/05/00; full list of members (6 pages)
7 June 2000Return made up to 01/05/00; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 May 1999Return made up to 01/05/99; full list of members (8 pages)
14 May 1999Return made up to 01/05/99; full list of members (8 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 June 1998Return made up to 01/05/98; full list of members (7 pages)
4 June 1998Return made up to 01/05/98; full list of members (7 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 May 1997Company name changed cra shareholder svc LIMITED\certificate issued on 02/06/97 (2 pages)
30 May 1997Company name changed cra shareholder svc LIMITED\certificate issued on 02/06/97 (2 pages)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
21 May 1996Return made up to 01/05/96; full list of members (7 pages)
21 May 1996Return made up to 01/05/96; full list of members (7 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996Secretary resigned (1 page)
3 January 1996New secretary appointed (2 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996New director appointed (3 pages)
3 January 1996New director appointed (3 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 November 1995Accounting reference date notified as 31/12 (1 page)
13 November 1995Registered office changed on 13/11/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
13 November 1995Accounting reference date notified as 31/12 (1 page)
7 November 1995Company name changed hackremco (no. 1082) LIMITED\certificate issued on 07/11/95 (2 pages)
7 November 1995Company name changed hackremco (no. 1082) LIMITED\certificate issued on 07/11/95 (2 pages)
18 October 1995Incorporation (44 pages)
18 October 1995Incorporation (44 pages)