RL ADMINISTRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Registered office address changed from Suite 1, Premier House New Hold Industrial Estate Garforth Leeds LS25 2LD England to 22 Rooms Lane Morley Leeds LS27 9PB on 2025-04-13

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

14/03/2414 March 2024 Registration of charge 091112440001, created on 2024-03-13

View Document

13/03/2413 March 2024 Appointment of Mrs Julie Bloor as a director on 2024-03-13

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Change of share class name or designation

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/09/2126 September 2021 Notification of Grace Livesey as a person with significant control on 2021-08-01

View Document

26/09/2126 September 2021 Registered office address changed from 92 Main Street Monk Fryston Leeds LS25 5DU England to Suite 1, Premier House New Hold Industrial Estate Garforth Leeds LS25 2LD on 2021-09-26

View Document

26/09/2126 September 2021 Change of details for Miss Rebecca Livesey as a person with significant control on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LIVESEY / 15/10/2019

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MISS REBECCA LIVESEY / 15/10/2019

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 14 TITHE BARN STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 6LG ENGLAND

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

19/03/1919 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM OLD FOULBY POST OFFICE DONCASTER ROAD FOULBY WAKEFIELD WEST YORKSHIRE WF4 1PY ENGLAND

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LIVESEY / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LIVESEY / 03/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LIVESEY / 03/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LIVESEY / 04/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LIVESEY / 18/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LIVESEY / 18/05/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 14 DENNINGTON LANE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3ET ENGLAND

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LIVESEY / 04/01/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LIVESEY / 04/01/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM OLD FOULBY POST OFFICE DONCASTER ROAD, FOULBY WAKEFIELD WF4 1PY

View Document

08/10/158 October 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company