RL DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/04/2522 April 2025 Appointment of Mr Richard Philip Marland as a director on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Ms Jessica Joanne Evans as a secretary on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of James Haydn Abbott as a director on 2025-04-17

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/03/2323 March 2023 Appointment of Mr Jamie Graham Christmas as a director on 2023-03-20

View Document

23/03/2323 March 2023 Termination of appointment of Warren Lee as a director on 2023-03-20

View Document

23/03/2323 March 2023 Appointment of Mr James Haydn Abbott as a director on 2023-03-20

View Document

25/01/2225 January 2022 Termination of appointment of Clare Underwood as a director on 2022-01-14

View Document

25/01/2225 January 2022 Appointment of Mr Warren Lee as a director on 2022-01-14

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED CLARE UNDERWOOD

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP NAYLOR

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA LEWIS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR PHILIP NAYLOR

View Document

21/09/1521 September 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EWER

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES HENRY EWER / 14/01/2014

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS MARIA BERNADETTE LEWIS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MILLER

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES HENRY EWER / 31/05/2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 ADOPT ARTICLES 16/09/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1RR

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED LAING SHELFCO (1) LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED LAING TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 24/10/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 £ NC 1000/1000000 22/1

View Document

18/01/9418 January 1994 NC INC ALREADY ADJUSTED 22/12/93

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 S369(4) SHT NOTICE MEET 13/05/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/869 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/8617 September 1986 DIRECTOR RESIGNED

View Document

06/06/866 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

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