RBL LAW LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Order of court to wind up

View Document

23/01/2523 January 2025 Termination of appointment of Nicholas Leon Davis as a director on 2025-01-22

View Document

03/01/253 January 2025 Termination of appointment of Anthony Steven Field as a director on 2024-12-23

View Document

20/12/2420 December 2024 Termination of appointment of Tania Jacqueline Macleod as a director on 2024-12-20

View Document

17/09/2417 September 2024 Registration of charge 099861180006, created on 2024-09-09

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

13/12/2313 December 2023 Registration of charge 099861180005, created on 2023-12-08

View Document

07/11/237 November 2023 Registration of charge 099861180004, created on 2023-11-03

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

19/09/2319 September 2023 Registered office address changed from 9 - 13 st. Andrew Street London EC4A 3AF United Kingdom to C/O Memery Crystal 165 Fleet Street London EC4A 2DY on 2023-09-19

View Document

01/08/231 August 2023 Registration of charge 099861180003, created on 2023-07-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr Jon Richard Lovitt as a director on 2023-04-25

View Document

13/03/2313 March 2023 Appointment of Tania Jacqueline Macleod as a director on 2023-03-10

View Document

13/03/2313 March 2023 Appointment of Nicholas Leon Davis as a director on 2023-03-10

View Document

10/02/2310 February 2023 Appointment of Mr Neil Rowden as a director on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Nicola Mary Foulston as a director on 2023-01-31

View Document

10/01/2310 January 2023 Termination of appointment of Benedict Williams as a director on 2022-12-31

View Document

24/11/2224 November 2022 Termination of appointment of Jon Richard Lovitt as a director on 2022-11-15

View Document

18/10/2218 October 2022 Termination of appointment of Suzanne Marie Drakeford-Lewis as a director on 2022-10-06

View Document

18/10/2218 October 2022 Appointment of Mr Jon Divers as a director on 2022-10-06

View Document

18/10/2218 October 2022 Appointment of Mr Benedict Williams as a director on 2022-10-06

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MS SUZANNE MARIE DRAKEFORD-LEWIS

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099861180001

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ROBERT GLYN PARKER

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FIREBRACE

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR JON RICHARD LOVITT

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY JUBEENH NAZHAT

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR JON RICHARD LOVITT

View Document

09/07/189 July 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

11/06/1811 June 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

08/05/188 May 2018 SECRETARY APPOINTED MISS JUBEENH NAZHAT

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O ROSENBLATT SOLICITORS 9-13 ST ANDREW STREET LONDON EC4A 3AF UNITED KINGDOM

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / JANUARY SHELFCO LIMITED / 30/04/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANUARY SHELFCO LIMITED

View Document

14/03/1814 March 2018 CESSATION OF IAN ISAAC ROSENBLATT AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF ANTHONY STEVEN FIELD AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF NICOLA MARY FOULSTON AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF PATRICK DAVID RICHARD FIREBRACE AS A PSC

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STEVEN FIELD

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARY FOULSTON

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID RICHARD FIREBRACE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR ANTHONY STEVEN FIELD

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR PATRICK DAVID RICHARD FIREBRACE

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ROSENBLATT

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR TANIA MACLEOD

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/04/177 April 2017 COMPANY NAME CHANGED FEBRUARY SHELFCO LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MRS NICOLA MARY FOULSTON

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL MILLER

View Document

03/02/163 February 2016 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