Background WavePink WaveYellow Wave

RM ARNDALE LIMITED (08231583)

RM ARNDALE LIMITED (08231583) is an active UK company. incorporated on 27 September 2012. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RM ARNDALE LIMITED has been registered for 13 years. Current directors include MEYER, Robert Edmund David.

Company Number
08231583
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEYER, Robert Edmund David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM ARNDALE LIMITED

RM ARNDALE LIMITED is an active company incorporated on 27 September 2012 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RM ARNDALE LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08231583

LTD Company

Age

13 Years

Incorporated 27 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

X1 ARNDALE LIMITED
From: 27 September 2012To: 15 May 2025
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Owner Exit
Oct 18
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 15 Jan 2024

HILL, Edward Andrew

Resigned
Bloque 5, Malaga29692
Born February 1985
Director
Appointed 22 Oct 2012
Resigned 13 May 2014

MCLATHLAN, Nicola Kate

Resigned
Park Road, FormbyL37 6AD
Born December 1971
Director
Appointed 27 Sept 2012
Resigned 01 Sept 2014

SMITH, Lisa Mary

Resigned
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 27 Sept 2012
Resigned 15 Jan 2024

STONEOAK INVESTMENTS LIMITED

Resigned
Ocean Village Business Centre, Gibraltar
Corporate director
Appointed 12 May 2014
Resigned 12 May 2014

Persons with significant control

2

1 Active
1 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024
18 Peel Road, DouglasIM1 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Corporate Director Company With Change Date
13 November 2014
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
7 November 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
4 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Gazette Notice Compulsary
23 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Incorporation Company
27 September 2012
NEWINCIncorporation