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.
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 | : |
|
Registered Address | : | 7th Floor, 85 Fleet Street, London, EC4Y 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 26 June 2014 | Active |
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 26 June 2014 | Active |
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 26 June 2014 | Active |
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 26 June 2014 | Active |
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 | : |
|
Radcliffeslebrasseur Llp | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85, Fleet Street, London, England, EC4Y 1AE |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Accounts | Change account reference date company current shortened. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.