UKBizDB.co.uk

RLUK (RESEARCH LIBRARIES UK)

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

This company is commonly known as Rluk (research Libraries Uk). The company was founded 31 years ago and was given the registration number 02733294. The firm's registered office is in LONDON. You can find them at Room 257, Senate House, Malet Street, London, . This company's SIC code is 91011 - Library activities.

Company Information

Name:RLUK (RESEARCH LIBRARIES UK)
Company Number:02733294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities
  • 91012 - Archives activities
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Room 257, Senate House, Malet Street, London, United Kingdom, WC1E 7HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 257, Senate House, Malet Street, London, United Kingdom, WC1E 7HU

Secretary08 March 2010Active
Central Library, Imperial College London, London, England, SW7 2AZ

Director16 March 2020Active
Main Library, University Of Birmingham, Edgbaston, Birmingham, England, B15 2TT

Director21 March 2019Active
University Of St Andrews Library, North Street, St Andrews, Scotland, KY16 9TR

Director20 March 2024Active
Library Services, University Of Bristol, Augustine's Courtyard, Bristol, England, BS1 5DS

Director23 March 2023Active
The Library, University Of Sussex, Falmer, Brighton, England, BN1 9QL

Director19 March 2021Active
Brotherton Library, University Of Leeds, Leeds, England, LS2 9JT

Director28 August 2018Active
Morrell Library, University Of York, Heslington, York, England, YO10 5DD

Director23 March 2023Active
Library Services,, Queen Mary University Of London, Mile End Road, London, England, E1 4NS

Director19 March 2021Active
Arts And Social Studies Library, Cardiff University, Cardiff, Wales, CF24 0DE

Director19 March 2021Active
Philip Robinson Library, Newcastle University, Newcastle Upon Tyne, United Kingdom, NE2 4HQ

Director31 August 2018Active
Main University Library, University Of Edinburgh, George Square, Edinburgh, Scotland, EH8 9LJ

Director16 March 2020Active
2 Boclair Crescent, Bishopbriggs, Glasgow, G64 2NJ

Secretary12 April 1999Active
34a High Street, Tutbury, Burton-On-Trent, DE13 9LS

Secretary21 July 1992Active
29 Holly Grove, Penn Filed, Wolverhampton, WV3 7DX

Secretary23 October 2001Active
Cly Beg The Leazes, Shaws Lane, Hexham, NE46 3BN

Secretary13 September 2004Active
109 Gretna Road, Coventry, CV3 6DT

Secretary01 March 2005Active
Flat 3, 48 Yester Road, Chislehurst, BR7 5HR

Secretary01 February 1997Active
6 Coleman Street, Brighton, BN2 9SQ

Secretary01 January 2008Active
79 Saint Philips Road, Cambridge, CB1 3DA

Director18 March 1999Active
Senate House, Library, Senate House Malet Street, London, England, WC1E 7HU

Director21 April 2010Active
Senate House Library, Malet Street, London, England, WC1E 7HU

Director21 March 2019Active
217 Weddington Road, Nuneaton, CV10 0HE

Director18 February 1997Active
British Library, 96 Euston Road, London, United Kingdom, NW1 2DB

Director22 March 2013Active
University Of Leeds Woodhouse Lane, Leeds, LS2 9JT

Director01 August 1994Active
4 Links Road, Winchester, SO22 5HP

Director16 March 2005Active
Sir Duncan Rice Library, Bedford Road, Aberdeen, Scotland, AB24 3AA

Director08 March 2017Active
Brotherton Library, University Of Leeds, Woodhouse Lane, Leeds, England, LS2 9JT

Director21 March 2019Active
Senate House, Library, Senate House Malet Street, London, England, WC1E 7HU

Director30 March 2012Active
12 Merchiston Gardens, Edinburgh, EH10 5DD

Director26 April 2007Active
34a High Street, Tutbury, Burton-On-Trent, DE13 9LS

Director21 July 1992Active
Wellcome Library, 183 Euston Road, London, England, NW1 2BE

Director21 March 2014Active
1 Broomfield, Adel, Leeds, LS16 6AE

Director27 April 2006Active
15 Temple Fortune Lane, London, NW11 7UB

Director01 August 1994Active
30 Wynford Rise, West Park, Leeds, LS16 6HX

Director01 March 1997Active

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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-02-27Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-02-23Accounts

Accounts with accounts type small.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type small.

Download
2021-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.