RRL LLP

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Member's details changed for Mr Joshua Logan Stevens on 2024-10-17

View Document

18/10/2418 October 2024 Change of details for Mr Joshua Logan Stevens as a person with significant control on 2024-10-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/08/2313 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/08/2313 August 2023 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

01/06/231 June 2023 Notification of Nicholas Skerratt as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Withdrawal of a person with significant control statement on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Mark Williams as a member on 2023-05-31

View Document

31/05/2331 May 2023 Notification of Joshua Logan Stevens as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Notification of Stephen Leonard Maggs as a person with significant control on 2023-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

01/11/191 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 COMPANY NAME CHANGED ROBINSON REED LAYTON LLP CERTIFICATE ISSUED ON 05/02/19

View Document

04/02/194 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR. NICHOLAS SKERRATT / 30/01/2019

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SKERRATT

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LEONARD MAGGS

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMS

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/01/1931 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2019

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GAINEY

View Document

13/12/1813 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR. STEPHEN LEONARD MAGGS / 13/12/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON REED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4173770001

View Document

18/05/1718 May 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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