London
EC3R 6EN
Director Name | Mr Charles Clancy Schueppert |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH |
Director Name | Mrs Sally-Anne Anne Passmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Director Name | Mr Colin Charles William Milne |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Director Name | Howard Hughes |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Retired |
Correspondence Address | Witham Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Brian John Cooney |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Director Name | David Charles Griffiths |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Secretary Name | Mrs Sally-Anne Anne Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Director Name | Ronald William Edehill |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | Dinas Hatch Bitchet Green Seal Sevenoaks Kent TN15 0ND |
Director Name | Ronald William Edghill |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Director Name | Mr Paul Anthony Obey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dorton House Seal Nr Sevenoak Kent TN15 0EB |
Director Name | Mr Jeremy Charles Hay Blanford |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 April 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Secretary Name | Ms Alison Jane Nield |
---|---|
Status | Resigned |
Appointed | 30 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Director Name | Mr Julian Richard Dailly |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Secretary Name | Mr Mark John Eves |
---|---|
Status | Resigned |
Appointed | 28 October 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rlsb.org.uk |
---|---|
Telephone | 020 31980225 |
Telephone region | London |
Registered Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £137,825 |
Gross Profit | £19,973 |
Net Worth | -£2,226 |
Cash | £66,720 |
Current Liabilities | £70,038 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 September 2020 | Registered office address changed from 52-58 Arcola Street London E8 2DJ England to Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 29 September 2020 (1 page) |
28 July 2020 | Resolutions
|
28 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
8 August 2016 | Registered office address changed from Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 52-58 Arcola Street London E8 2DJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 52-58 Arcola Street London E8 2DJ on 8 August 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 February 2015 | Termination of appointment of Charles Clancy Schueppert as a director on 1 November 2013 (1 page) |
23 February 2015 | Termination of appointment of Charles Clancy Schueppert as a director on 1 November 2013 (1 page) |
23 February 2015 | Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page) |
23 February 2015 | Registered office address changed from Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH to Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Charles Clancy Schueppert as a director on 1 November 2013 (1 page) |
23 February 2015 | Registered office address changed from Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH to Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page) |
4 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 August 2013 | Registered office address changed from Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB on 13 August 2013 (1 page) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Julian Dailly as a director (1 page) |
13 May 2013 | Termination of appointment of Julian Dailly as a director (1 page) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Julian Dailly as a director (1 page) |
13 May 2013 | Termination of appointment of Julian Dailly as a director (1 page) |
16 November 2012 | Termination of appointment of Mark Eves as a secretary (1 page) |
16 November 2012 | Termination of appointment of Mark Eves as a secretary (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of Alison Nield as a secretary (1 page) |
2 April 2012 | Termination of appointment of Alison Nield as a secretary (1 page) |
1 March 2012 | Appointment of Mr Mark John Eves as a secretary (1 page) |
1 March 2012 | Appointment of Mr Mark John Eves as a secretary (1 page) |
1 March 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
1 March 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
12 August 2011 | Appointment of Mr Julian Richard Dailly as a director (2 pages) |
12 August 2011 | Termination of appointment of Colin Milne as a director (1 page) |
12 August 2011 | Termination of appointment of Ronald Edghill as a director (1 page) |
12 August 2011 | Appointment of Mr Julian Richard Dailly as a director (2 pages) |
12 August 2011 | Termination of appointment of Ronald Edghill as a director (1 page) |
12 August 2011 | Termination of appointment of Ronald Edghill as a director (1 page) |
12 August 2011 | Appointment of Mr Thomas Martin Pey as a director (2 pages) |
12 August 2011 | Termination of appointment of Colin Milne as a director (1 page) |
12 August 2011 | Termination of appointment of Ronald Edghill as a director (1 page) |
12 August 2011 | Appointment of Mr Thomas Martin Pey as a director (2 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
14 April 2011 | Appointment of Mr Jeremy Blanford as a director (2 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Appointment of Mr Jeremy Blanford as a director (2 pages) |
14 April 2011 | Termination of appointment of Jeremy Blanford as a director (1 page) |
14 April 2011 | Termination of appointment of Jeremy Blanford as a director (1 page) |
17 March 2011 | Appointment of Ms Alison Jane Nield as a secretary (1 page) |
17 March 2011 | Appointment of Ms Alison Jane Nield as a secretary (1 page) |
29 October 2010 | Termination of appointment of Sally Passmore as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Brian Cooney as a director (2 pages) |
29 October 2010 | Termination of appointment of Brian Cooney as a director (2 pages) |
29 October 2010 | Termination of appointment of Sally Passmore as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Sally Passmore as a director (2 pages) |
29 October 2010 | Termination of appointment of Sally Passmore as a director (2 pages) |
13 August 2010 | Termination of appointment of David Griffiths as a director (2 pages) |
13 August 2010 | Appointment of Paul Anthony Obey as a director (3 pages) |
13 August 2010 | Termination of appointment of David Griffiths as a director (2 pages) |
13 August 2010 | Appointment of Paul Anthony Obey as a director (3 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
8 March 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
29 October 2009 | Director's details changed for Colin Charles William Milne on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Clancy Schueppert on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Clancy Schueppert on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Charles Griffiths on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ronald William Edghill on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin Charles William Milne on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ronald William Edghill on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Charles Griffiths on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sally Anne Passmore on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Brian John Cooney on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Sally Anne Passmore on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Sally Anne Passmore on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Brian John Cooney on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sally Anne Passmore on 21 October 2009 (2 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
2 April 2009 | Appointment terminated director ronald edehill (1 page) |
2 April 2009 | Appointment terminated director ronald edehill (1 page) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
26 January 2009 | Director appointed ronald william edehill (2 pages) |
26 January 2009 | Director appointed ronald william edehill (2 pages) |
8 January 2009 | Appointment terminate, director howard hughes logged form (1 page) |
8 January 2009 | Appointment terminate, director howard hughes logged form (1 page) |
8 April 2008 | Director appointed ronald william edghill (2 pages) |
8 April 2008 | Director appointed ronald william edghill (2 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
28 March 2008 | Appointment terminated director howard hughes (1 page) |
28 March 2008 | Appointment terminated director howard hughes (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
11 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
20 September 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
20 September 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
27 March 2006 | Incorporation (17 pages) |
27 March 2006 | Incorporation (17 pages) |