UKBizDB.co.uk

RL LA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rl La Limited. The company was founded 32 years ago and was given the registration number SC134205. The firm's registered office is in EDINBURGH. You can find them at St Andrews House, 1, Thistle Street, Edinburgh, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:RL LA LIMITED
Company Number:SC134205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:St Andrews House, 1, Thistle Street, Edinburgh, EH2 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Corporate Secretary01 August 2008Active
22, Haymarket Yards, Edinburgh, United Kingdom, EH12 5BH

Director01 January 2023Active
22, Haymarket Yards, Edinburgh, United Kingdom, EH12 5BH

Director24 July 2019Active
18 River Walk, Braddan Hills, Braddan, IM4 4TJ

Secretary24 February 1992Active
5 Churchill Drive, Bridge Of Allan, FK9 4TD

Secretary23 February 2000Active
11 Charles Drive, Larbert, FK5 3HB

Secretary23 February 2000Active
2 Oaktree Close, Stanmore, HA7 2PX

Secretary27 September 1994Active
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

Secretary25 November 1994Active
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ

Secretary27 September 1991Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary30 July 2004Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
The Penthouse, 9 Clevedon House Holmbury Park, Bromley, BR1 2WG

Director24 February 1992Active
Ambury House, Nettleden Road Potten End, Berkhamsted, HP4 2RF

Director15 September 1999Active
St Andrews House, 1, Thistle Street, Edinburgh, EH2 1DG

Director01 October 2017Active
26 Westbury Road, Northwood, HA6 3BU

Director01 May 1999Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director06 June 2005Active
Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, PH3 1JS

Director27 September 2006Active
St Andrews House, 1, Thistle Street, Edinburgh, EH2 1DG

Director01 October 2017Active
29 Arthur Road, Wimbledon, London, SW19 7DN

Director27 October 1992Active
55, Gracechurch Street, London, EC3V 0RL

Director01 May 2008Active
Greencroft 19 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ

Director11 November 1993Active
Southfell, 24 Kirkhouse Road Blanefield, Glasgow, G63 9BX

Director18 March 1998Active
Slioch Duchray Road, Aberfoyle, Stirling, FK8 3XB

Director04 August 2003Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director27 September 2006Active
Worleys Hill, Upper Culham, Reading, RG10 8PA

Director01 August 2001Active
Broadwood Edinburgh Road, Gifford, Haddington, EH41 4JE

Director18 March 1998Active
Clonmel, Flaunden, Hemel Hempstead, HP3 0PP

Director13 January 1994Active
54 Milton Crescent, Edinburgh, EH15 3PQ

Director01 January 1999Active
Manna Well House, 99 Brookmans Avenue, Brookmans Park, AL9 7QG

Director26 May 1992Active
28 Kingswood Way, Selsdon, South Croydon, CR2 8QP

Director01 January 2001Active
36 Kersey Drive, Selsdon Ridge, South Croydon, CR2 8SX

Director26 May 1992Active
St Andrews House, 1, Thistle Street, Edinburgh, EH2 1DG

Director01 October 2017Active
6 Ranelagh Avenue, London, SW6 3PJ

Director21 June 2000Active
50 Lanton Road, Lanton Park, Glasgow, G43 2SR

Director18 March 1998Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director19 May 1999Active

People with Significant Control

Royal London Mutual Insurance Society Limited (The)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-06-30Officers

Change corporate secretary company with change date.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Second filing of director appointment with name.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-10-17Resolution

Resolution.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.