UKBizDB.co.uk

RLB FLEET STREET LIMITED

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

This company is commonly known as Rlb Fleet Street Limited. The company was founded 9 years ago and was given the registration number 09104210. The firm's registered office is in LONDON. You can find them at 7th Floor, 85 Fleet Street, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:RLB FLEET STREET LIMITED
Company Number:09104210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director26 June 2014Active
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director26 June 2014Active
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director26 June 2014Active
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director26 June 2014Active

People with Significant Control

Weightmans Llp
Notified on:13 June 2022
Status:Active
Country of residence:England
Address:100, Old Hall Street, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Radcliffeslebrasseur Llp
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:85, Fleet Street, London, England, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Paul Nutter
Notified on:01 April 2019
Status:Active
Date of birth:September 1981
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Carina Anne Smith
Notified on:01 April 2018
Status:Active
Date of birth:November 1982
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Keough
Notified on:01 April 2018
Status:Active
Date of birth:June 1960
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Henrietta Kate Maher
Notified on:01 April 2017
Status:Active
Date of birth:October 1980
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Marianne Frall
Notified on:01 April 2017
Status:Active
Date of birth:April 1975
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ping Kwan Leung
Notified on:01 December 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip John Vickers
Notified on:01 December 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hei Leung
Notified on:10 October 2016
Status:Active
Date of birth:April 1987
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Anthony Lindley
Notified on:13 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anil Mohanlal Rajani
Notified on:05 May 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Jane Fairley
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sejal Vinod Raja
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Scott Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Paul Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sam Flew
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:United Kingdom
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sumaira Akthar Choudary
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Rowley Gomersall
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Robert Esson Childs
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Elizabeth Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon David Hartley
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricardo Vasco Bassani
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alex Leslie
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:United Kingdom
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-10-02Accounts

Change account reference date company current shortened.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Address

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

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.