Company NameRhitrition Limited
DirectorRhiannon Emily Lambert
Company StatusActive
Company Number10111200
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Rhiannon Emily Lambert
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(same day as company formation)
RoleNutrition
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

14 September 2020Change of details for Miss Rhiannon Emily Lambert as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Miss Rhiannon Emily Lambert on 14 September 2020 (2 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
5 April 2020Director's details changed for Miss Rhiannon Emily Lambert on 2 April 2020 (2 pages)
5 April 2020Change of details for Miss Rhiannon Emily Lambert as a person with significant control on 2 April 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 April 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 10 April 2019 (1 page)
10 April 2019Registered office address changed from Springhill Lodge Brinkley Road Weston Colville Cambridge CB21 5PA England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 10 April 2019 (1 page)
28 February 2019Micro company accounts made up to 31 March 2018 (4 pages)
25 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
20 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 December 2017Registered office address changed from 10a Douglas House 6 Maida Avenue London W2 1TG United Kingdom to Springhill Lodge Brinkley Road Weston Colville Cambridge CB21 5PA on 20 December 2017 (1 page)
8 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)