Background WavePink WaveYellow Wave

RANDALL LERMAN LIMITED (13899332)

RANDALL LERMAN LIMITED (13899332) is an active UK company. incorporated on 7 February 2022. with registered office in Blackpool. The company operates in the Manufacturing sector, engaged in unknown sic code (10519) and 2 other business activities. RANDALL LERMAN LIMITED has been registered for 4 years. Current directors include MCCALL, David.

Company Number
13899332
Status
active
Type
ltd
Incorporated
7 February 2022
Age
4 years
Address
Lancaster House, Blackpool, FY4 2RP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10519)
Directors
MCCALL, David
SIC Codes
10519, 46360, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDALL LERMAN LIMITED

RANDALL LERMAN LIMITED is an active company incorporated on 7 February 2022 with the registered office located in Blackpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10519) and 2 other business activities. RANDALL LERMAN LIMITED was registered 4 years ago.(SIC: 10519, 46360, 56210)

Status

active

Active since 4 years ago

Company No

13899332

LTD Company

Age

4 Years

Incorporated 7 February 2022

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 18 March 2024 (2 years ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 4 July 2024 (1 year ago)
Submitted on 3 September 2024 (1 year ago)

Next Due

Due by 18 July 2025
For period ending 4 July 2025
Contact
Address

Lancaster House Amy Johnson Way Blackpool, FY4 2RP,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU England
From: 7 February 2022To: 11 September 2023
Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCALL, David

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born February 1985
Director
Appointed 01 Sept 2023

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 07 Feb 2022
Resigned 10 Jun 2022

MOTALA, Faisel

Resigned
57 Pepper Road, LeedsLS10 2RU
Born February 1998
Director
Appointed 07 Jun 2022
Resigned 01 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Mr David Mccall

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2023

Mr Faisel Motala

Ceased
57 Pepper Road, LeedsLS10 2RU
Born February 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2022
Ceased 01 Sept 2023
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Ceased 10 Jun 2022
Fundings
Financials
Latest Activities

Filing History

17

Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 February 2022
NEWINCIncorporation