RL LA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRL LA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC134205
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RL LA LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is RL LA LIMITED located?

    Registered Office Address
    22 Haymarket Yards
    EH12 5BH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RL LA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX LIFE ASSURANCE LIMITEDSep 01, 2006Sep 01, 2006
    ABBEY NATIONAL LIFE PLCSep 23, 1991Sep 23, 1991

    What are the latest accounts for RL LA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RL LA LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for RL LA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Director's details changed for Mr Richard Gordon on Jun 08, 2023

    2 pagesCH01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Martin Pierce Lewis as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Jon Scott Glen as a director on Jan 01, 2023

    2 pagesAP01

    Registered office address changed from St Andrews House, 1 Thistle Street Edinburgh EH2 1DG to 22 Haymarket Yards Edinburgh EH12 5BH on Jan 03, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Martin Pierce Lewis as a director

    3 pagesRP04AP01

    Termination of appointment of Matt Blake as a director on Jul 29, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Any restriction on the authorised share capital of the company is hereby revoked and deleted 07/10/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gurdeep Singh Rai as a director on Sep 30, 2019

    1 pagesTM01

    Appointment of Mr Richard Gordon as a director on Jul 24, 2019

    2 pagesAP01

    Termination of appointment of John Davies as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Michelle Anne Hill as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of RL LA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    GLEN, Jon Scott
    Haymarket Yards
    EH12 5BH Edinburgh
    22
    United Kingdom
    Director
    Haymarket Yards
    EH12 5BH Edinburgh
    22
    United Kingdom
    United KingdomBritishOperations Director269660060001
    GORDON, Richard
    Haymarket Yards
    EH12 5BH Edinburgh
    22
    United Kingdom
    Director
    Haymarket Yards
    EH12 5BH Edinburgh
    22
    United Kingdom
    United KingdomBritishSolicitor261498280001
    BOYLE, Lillian
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Secretary
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    British56435680001
    MCKENZIE, Helen Marie
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    Secretary
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    British68683150003
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Secretary
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    British68683100001
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    BritishSenior Legal Assistant39851670003
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Secretary
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    British1209960001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    BAYLISS, John
    The Penthouse
    9 Clevedon House Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    The Penthouse
    9 Clevedon House Holmbury Park
    BR1 2WG Bromley
    Kent
    BritishManaging Director4591060002
    BERRY, John Richard
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    Director
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    EnglandBritishDirector-Retail Sales37163440001
    BLAKE, Matt
    Thistle Street
    EH2 1DG Edinburgh
    St Andrews House, 1
    Director
    Thistle Street
    EH2 1DG Edinburgh
    St Andrews House, 1
    United KingdomBritishCompany Secretary238894870001
    BOLEAT, Mark John, Sir
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    Director
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    EnglandBritishManagement Consultant9157140001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritishActuary47181430001
    DAVIDSON, Anthony Beverley
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    Director
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    United KingdomBritishChartered Accountant61933730002
    DAVIES, John
    Thistle Street
    EH2 1DG Edinburgh
    St Andrews House, 1
    Director
    Thistle Street
    EH2 1DG Edinburgh
    St Andrews House, 1
    United KingdomBritishCompany Secretary238926350001
    DAVIS, Peter Anthony
    29 Arthur Road
    Wimbledon
    SW19 7DN London
    Director
    29 Arthur Road
    Wimbledon
    SW19 7DN London
    United KingdomBritishDeputy Chairman2569770001
    DEANE, John Vincent
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United KingdomBritishCompany Director37081010002
    DENHOLM, James Allan
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    Director
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    United KingdomBritishChartered Accountant114870001
    DEVEREUX, Alan Robert
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    Director
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    ScotlandBritishManaging Director113940260001
    DUNLOP, Catherine
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    Director
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    ScotlandBritishDirector, Long Term Savings43820640002
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritishCompany Director144264940001
    FODEN, Arthur John
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    Director
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    BritishNone15337230003
    FRASER, William Kerr, Sir
    Broadwood Edinburgh Road
    Gifford
    EH41 4JE Haddington
    East Lothian
    Director
    Broadwood Edinburgh Road
    Gifford
    EH41 4JE Haddington
    East Lothian
    BritishRetired611480002
    FRY, John Marshall
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    BritishGroup Services Director32621000001
    GALLAGHER, James Daniel
    54 Milton Crescent
    EH15 3PQ Edinburgh
    Director
    54 Milton Crescent
    EH15 3PQ Edinburgh
    ScotlandBritishDirector61976840001
    GILMOUR, Ian
    Manna Well House
    99 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    Director
    Manna Well House
    99 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    United KingdomBritishActuary55683610001
    HARLEY, Ian
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    Director
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    BritishChief Executive25941180002
    HARLEY, Ian
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    BritishOperations Director25941180001
    HILL, Michelle Anne
    Thistle Street
    EH2 1DG Edinburgh
    St Andrews House, 1
    Director
    Thistle Street
    EH2 1DG Edinburgh
    St Andrews House, 1
    United KingdomBritishCompany Secretary239663280001
    INGRAM, Timothy Charles William
    6 Ranelagh Avenue
    SW6 3PJ London
    Director
    6 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritishBanker213011270001
    JACK, Robert Barr, Professor
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    Director
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    ScotlandBritishSolicitor940950004
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritishManaging Director6205890002

    Who are the persons with significant control of RL LA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00099064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0