Introduction
Watch Company
R
RFM AUDIT SERVICES LLP
RFM AUDIT SERVICES LLP is an active company incorporated on 1 April 2021 with the registered office located in Chorley. RFM AUDIT SERVICES LLP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
OC436674
LLP Company
Age
5 Years
Incorporated 1 April 2021
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Next Due
Due by 14 April 2026
For period ending 31 March 2026
Address
Unit 1 Guest House Farm Runshaw Lane Euxton Chorley, PR7 6HD,
No significant events found
Officers
4
1 Active
3 Resigned
Name
Role
Appointed
Status
FLYNN, Sarah
ActiveHead Dyke Lane, PillingPR3 6SJ
Born July 1990
Llp designated member
Appointed 13 Dec 2023
FLYNN, Sarah
Head Dyke Lane, PillingPR3 6SJ
Born July 1990
Llp designated member
13 Dec 2023
Active
MEIKLE, Alan John
ResignedRunshaw Lane, ChorleyPR7 6HD
Born June 1961
Llp designated member
Appointed 01 Apr 2021
Resigned 28 Jun 2024
MEIKLE, Alan John
Runshaw Lane, ChorleyPR7 6HD
Born June 1961
Llp designated member
01 Apr 2021
Resigned 28 Jun 2024
Resigned
NEWSHAM, Paul Charles
ResignedLeyland, PrestonPR25 2LQ
Born July 1965
Llp designated member
Appointed 01 Apr 2021
Resigned 25 Nov 2021
NEWSHAM, Paul Charles
Leyland, PrestonPR25 2LQ
Born July 1965
Llp designated member
01 Apr 2021
Resigned 25 Nov 2021
Resigned
TELFORD, Gillian
ResignedLeyland, PrestonPR25 2LQ
Born August 1974
Llp designated member
Appointed 01 Apr 2021
Resigned 13 Dec 2023
TELFORD, Gillian
Leyland, PrestonPR25 2LQ
Born August 1974
Llp designated member
01 Apr 2021
Resigned 13 Dec 2023
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Sarah Flynn
ActiveHead Dyke Lane, PillingPR3 6SJ
Born July 1990
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 13 Dec 2023
Mrs Sarah Flynn
Head Dyke Lane, PillingPR3 6SJ
Born July 1990
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
13 Dec 2023
Active
Mr Alan John Meikle
CeasedRunshaw Lane, ChorleyPR7 6HD
Born June 1961
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 01 Apr 2021
Ceased 28 Jun 2024
Mr Alan John Meikle
Runshaw Lane, ChorleyPR7 6HD
Born June 1961
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
01 Apr 2021
Ceased 28 Jun 2024
Ceased
Ms Gillian Telford
CeasedLeyland, PrestonPR25 2LQ
Born August 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Apr 2021
Ceased 13 Dec 2023
Ms Gillian Telford
Leyland, PrestonPR25 2LQ
Born August 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
01 Apr 2021
Ceased 13 Dec 2023
Ceased
Filing History
27
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
8 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 July 2024
8 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 July 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 June 2024
18 June 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 June 2024
13 December 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 December 2023
13 December 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 December 2023
13 December 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 December 2023
13 December 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 December 2023
26 July 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 July 2023
28 March 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 March 2023
21 December 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
21 December 2022
29 April 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 April 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 April 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
8 April 2022
1 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 December 2021
1 December 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 December 2021