RLE LIMITED

Flat 2 Grange Road, Smethwick, B66 4NG, England
StatusACTIVE
Company No.06636148
CategoryPrivate Limited Company
Incorporated02 Jul 2008
Age15 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

RLE LIMITED is an active private limited company with number 06636148. It was incorporated 15 years, 10 months, 26 days ago, on 02 July 2008. The company address is Flat 2 Grange Road, Smethwick, B66 4NG, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ripton Lee

Change date: 2021-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 60a Birley Moor Road Sheffield S12 4WD

New address: Flat 2 Grange Road Smethwick B66 4NG

Change date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Ripton Lyn

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ripton Lyn

Change date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Ripton Lyn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ripton Lyn

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ripton Lyn

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr Ripton Lyn

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-09

Old address: 6 Grays Park Helens Bay Bangor County Down BT19 1TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ripton Lyn

Change date: 2010-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 02 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-02

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Lyn

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from, the bungalow, birley moor avenue sheffield, S12 3AQ, united kingdom

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ripton lyn / 08/08/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / valarie lyn / 02/07/2008

Documents

View document PDF

Incorporation company

Date: 02 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYSTAPLING LIMITED

UNIT 2 DARGAVEL STORES,DUMFRIES,DG1 3PG

Number:SC182544
Status:ACTIVE
Category:Private Limited Company

DRIVEN PILING SPECIALISTS LTD

43 WHARFEDALE ROAD,LANCASTER,LA1 5ND

Number:11403575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMAM HOLDINGS LIMITED

59 GREAT NORTH WAY,LONDON,NW4 1PT

Number:10957711
Status:ACTIVE
Category:Private Limited Company

ONOXPAY LTD

CUMBERLAND LODGE CUMBERLAND ROAD,MARGATE,CT9 2JZ

Number:11222818
Status:ACTIVE
Category:Private Limited Company

OPEN ROAD CONSULTANTS LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:06418727
Status:ACTIVE
Category:Private Limited Company

PD & MS (DUNDEE) LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:07516543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source