Advanced company searchLink opens in new window

RL LA LIMITED

Company number SC134205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
01 Nov 2017 AP01 Appointment of Michelle Anne Hill as a director on 1 October 2017
16 Oct 2017 AP01 Appointment of Gurdeep Singh Rai as a director on 1 October 2017
12 Oct 2017 AP01 Appointment of John Davies as a director on 1 October 2017
11 Oct 2017 AP01 Appointment of Matt Blake as a director on 1 October 2017
02 May 2017 TM01 Termination of appointment of Hilary Anne Staples as a director on 21 April 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 TM01 Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016
19 Jul 2016 AP01 Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016
05 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 149,062,335
05 May 2016 CH01 Director's details changed for Martin Lewis on 1 January 2015
05 May 2016 CH01 Director's details changed for Mr Simon Colin Mitchley on 9 March 2015
27 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 149,062,335
04 Feb 2015 AP01 Appointment of Mr Simon Colin Mitchley as a director on 28 January 2015
04 Nov 2014 TM01 Termination of appointment of Anya Marjorie O'reilly as a director on 15 August 2014
04 Nov 2014 TM01 Termination of appointment of Adrian Micheal Nixon as a director on 31 March 2014
04 Nov 2014 TM01 Termination of appointment of Adrian Micheal Nixon as a director on 31 March 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014
Statement of capital on 2014-04-25
  • GBP 149,062,335
28 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2013 AR01 Annual return made up to 31 March 2013
05 Mar 2013 TM01 Termination of appointment of Stephen Shone as a director
05 Mar 2013 AP01 Appointment of Mrs Anya Majorie O'reilly as a director