Background WavePink WaveYellow Wave

RM THE COURTYARD LIMITED (08578038)

RM THE COURTYARD LIMITED (08578038) is an active UK company. incorporated on 20 June 2013. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RM THE COURTYARD LIMITED has been registered for 12 years. Current directors include MEYER, Robert Edmund David.

Company Number
08578038
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 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 THE COURTYARD LIMITED

RM THE COURTYARD LIMITED is an active company incorporated on 20 June 2013 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 THE COURTYARD LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08578038

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

X1 THE COURTYARD LIMITED
From: 24 March 2014To: 14 May 2025
X1 THE QUARTER (PHASE 2) LIMITED
From: 20 June 2013To: 24 March 2014
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 17
Owner Exit
Jul 18
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 15 Jan 2024

HILL, Edward Andrew

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1985
Director
Appointed 20 Jun 2013
Resigned 13 May 2014

SMITH, Lisa Mary

Resigned
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 20 Jun 2013
Resigned 15 Jan 2024

STONEOAK INVESTMENTS LIMITED

Resigned
Ocean Village
Corporate director
Appointed 12 May 2014
Resigned 31 Dec 2015

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
Goldie House, DouglasIM1 1EB

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

46

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 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
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Corporate Director Company With Change Date
22 June 2016
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Extended
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 November 2014
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
10 November 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2014
CONNOTConfirmation Statement Notification
Resolution
20 November 2013
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
20 June 2013
NEWINCIncorporation