Background WavePink WaveYellow Wave

RFM AUDIT SERVICES LLP (OC436674)

RFM AUDIT SERVICES LLP (OC436674) is an active UK company. incorporated on 1 April 2021. with registered office in Chorley. RFM AUDIT SERVICES LLP has been registered for 5 years.

Company Number
OC436674
Status
active
Type
llp
Incorporated
1 April 2021
Age
5 years
Address
Unit 1 Guest House Farm Runshaw Lane, Chorley, PR7 6HD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 1 Guest House Farm Runshaw Lane Euxton Chorley, PR7 6HD,

Timeline

No significant events found

Capital Table
People

Officers

4

1 Active
3 Resigned

FLYNN, Sarah

Active
Head Dyke Lane, PillingPR3 6SJ
Born July 1990
Llp designated member
Appointed 13 Dec 2023

MEIKLE, Alan John

Resigned
Runshaw Lane, ChorleyPR7 6HD
Born June 1961
Llp designated member
Appointed 01 Apr 2021
Resigned 28 Jun 2024

NEWSHAM, Paul Charles

Resigned
Leyland, PrestonPR25 2LQ
Born July 1965
Llp designated member
Appointed 01 Apr 2021
Resigned 25 Nov 2021

TELFORD, Gillian

Resigned
Leyland, PrestonPR25 2LQ
Born August 1974
Llp designated member
Appointed 01 Apr 2021
Resigned 13 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Sarah Flynn

Active
Head 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

Mr Alan John Meikle

Ceased
Runshaw 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

Ms Gillian Telford

Ceased
Leyland, 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
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
8 July 2024
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
8 July 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 July 2024
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
19 June 2024
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 June 2024
LLAD01LLAD01
Confirmation Statement With No Updates
4 April 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
13 December 2023
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 December 2023
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
13 December 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2023
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 July 2023
LLAA01LLAA01
Confirmation Statement With No Updates
4 April 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 March 2023
LLAD01LLAD01
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
21 December 2022
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 April 2022
LLAD01LLAD01
Confirmation Statement With No Updates
27 April 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
8 April 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
8 April 2022
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
1 December 2021
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
1 December 2021
LLPSC01LLPSC01
Incorporation Limited Liability Partnership
1 April 2021
LLIN01LLIN01