RL LA LIMITED
Overview
Company Name | RL LA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC134205 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RL LA LIMITED?
Company Name | From | Until |
---|---|---|
PHOENIX LIFE ASSURANCE LIMITED | Sep 01, 2006 | Sep 01, 2006 |
ABBEY NATIONAL LIFE PLC | Sep 23, 1991 | Sep 23, 1991 |
What are the latest accounts for RL LA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RL LA LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for RL LA LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||||||||||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||||||||||||||||||||||
Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Director's details changed for Mr Richard Gordon on Jun 08, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Martin Pierce Lewis as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Jon Scott Glen as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Second filing for the appointment of Martin Pierce Lewis as a director | 3 pages | RP04AP01 | ||||||||||||||||||||||
Termination of appointment of Matt Blake as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Gurdeep Singh Rai as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Richard Gordon as a director on Jul 24, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of John Davies as a director on Aug 02, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Michelle Anne Hill as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of RL LA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom |
| 106736010001 | ||||||||||
GLEN, Jon Scott | Director | Haymarket Yards EH12 5BH Edinburgh 22 United Kingdom | United Kingdom | British | Operations Director | 269660060001 | ||||||||
GORDON, Richard | Director | Haymarket Yards EH12 5BH Edinburgh 22 United Kingdom | United Kingdom | British | Solicitor | 261498280001 | ||||||||
BOYLE, Lillian | Secretary | 18 River Walk Braddan Hills IM4 4TJ Braddan Isle Of Man | British | 56435680001 | ||||||||||
MCKENZIE, Helen Marie | Secretary | 5 Churchill Drive FK9 4TD Bridge Of Allan Stirlingshire | British | 68683150003 | ||||||||||
MITCHELL, Fiona | Secretary | 11 Charles Drive FK5 3HB Larbert Stirlingshire | British | 68683100001 | ||||||||||
NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||||||
RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | Senior Legal Assistant | 39851670003 | |||||||||
WILKES, Norman | Secretary | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | British | 1209960001 | ||||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||||||
BAYLISS, John | Director | The Penthouse 9 Clevedon House Holmbury Park BR1 2WG Bromley Kent | British | Managing Director | 4591060002 | |||||||||
BERRY, John Richard | Director | Ambury House Nettleden Road Potten End HP4 2RF Berkhamsted Hertfordshire | England | British | Director-Retail Sales | 37163440001 | ||||||||
BLAKE, Matt | Director | Thistle Street EH2 1DG Edinburgh St Andrews House, 1 | United Kingdom | British | Company Secretary | 238894870001 | ||||||||
BOLEAT, Mark John, Sir | Director | 26 Westbury Road HA6 3BU Northwood Middlesex | England | British | Management Consultant | 9157140001 | ||||||||
BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | Actuary | 47181430001 | ||||||||
DAVIDSON, Anthony Beverley | Director | Pinnerwood Estate Castleton Road,Tullibardine PH3 1JS Auchterarder Perthshire | United Kingdom | British | Chartered Accountant | 61933730002 | ||||||||
DAVIES, John | Director | Thistle Street EH2 1DG Edinburgh St Andrews House, 1 | United Kingdom | British | Company Secretary | 238926350001 | ||||||||
DAVIS, Peter Anthony | Director | 29 Arthur Road Wimbledon SW19 7DN London | United Kingdom | British | Deputy Chairman | 2569770001 | ||||||||
DEANE, John Vincent | Director | Gracechurch Street EC3V 0RL London 55 | United Kingdom | British | Company Director | 37081010002 | ||||||||
DENHOLM, James Allan | Director | Greencroft 19 Colquhoun Drive Bearsden G61 4NQ Glasgow | United Kingdom | British | Chartered Accountant | 114870001 | ||||||||
DEVEREUX, Alan Robert | Director | Southfell 24 Kirkhouse Road Blanefield G63 9BX Glasgow Lanarkshire | Scotland | British | Managing Director | 113940260001 | ||||||||
DUNLOP, Catherine | Director | Slioch Duchray Road Aberfoyle FK8 3XB Stirling | Scotland | British | Director, Long Term Savings | 43820640002 | ||||||||
FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | Company Director | 144264940001 | ||||||||
FODEN, Arthur John | Director | Worleys Hill Upper Culham RG10 8PA Reading Berkshire | British | None | 15337230003 | |||||||||
FRASER, William Kerr, Sir | Director | Broadwood Edinburgh Road Gifford EH41 4JE Haddington East Lothian | British | Retired | 611480002 | |||||||||
FRY, John Marshall | Director | Clonmel Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | Group Services Director | 32621000001 | |||||||||
GALLAGHER, James Daniel | Director | 54 Milton Crescent EH15 3PQ Edinburgh | Scotland | British | Director | 61976840001 | ||||||||
GILMOUR, Ian | Director | Manna Well House 99 Brookmans Avenue AL9 7QG Brookmans Park Hertfordshire | United Kingdom | British | Actuary | 55683610001 | ||||||||
HARLEY, Ian | Director | 28 Kingswood Way Selsdon CR2 8QP South Croydon Surrey | British | Chief Executive | 25941180002 | |||||||||
HARLEY, Ian | Director | 36 Kersey Drive Selsdon Ridge CR2 8SX South Croydon Surrey | British | Operations Director | 25941180001 | |||||||||
HILL, Michelle Anne | Director | Thistle Street EH2 1DG Edinburgh St Andrews House, 1 | United Kingdom | British | Company Secretary | 239663280001 | ||||||||
INGRAM, Timothy Charles William | Director | 6 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | Banker | 213011270001 | ||||||||
JACK, Robert Barr, Professor | Director | 50 Lanton Road Lanton Park G43 2SR Glasgow | Scotland | British | Solicitor | 940950004 | ||||||||
JONES, David Gareth | Director | Hillhouse Farm Misbrooks Green Road Beare Green RH5 4QQ Dorking Surrey | United Kingdom | British | Managing Director | 6205890002 |
Who are the persons with significant control of RL LA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal London Mutual Insurance Society Limited (The) | Apr 06, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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