-
ROBSON LAIDLER ACCOUNTANTS LIMITED - Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom
Company Information
- Company registration number
- 09656732
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Fernwood House Fernwood Road
- Jesmond
- Newcastle Upon Tyne
- NE2 1TJ
- United Kingdom Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom UK
Management
- Managing Directors
- CHARLES, Peter
- HOLBROOK, John Richard
- MORAN, Michael Thomas
- PARK, Amy
- PURVIS, Graham Martin
- WARDLE, Martin
- WILSON, Nicholas James
- CUNNINGHAM, Nicholas
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-25
- Age Of Company 2015-06-25 9 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Rl Moran Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- R L HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-09-14
- Last Date: 2024-08-31
-
ROBSON LAIDLER ACCOUNTANTS LIMITED Company Description
- ROBSON LAIDLER ACCOUNTANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09656732. Its current trading status is "live". It was registered 2015-06-25. It was previously called R L HOLDINGS LIMITED. It has declared SIC or NACE codes as "69201". It has 8 directors The latest accounts are filed up to 2023-03-31.It can be contacted at Fernwood House Fernwood Road .
Get ROBSON LAIDLER ACCOUNTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Robson Laidler Accountants Limited - Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom
- 2015-06-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROBSON LAIDLER ACCOUNTANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-09-10) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-19) - AA
-
termination-director-company-with-name-termination-date (2023-10-03) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2022-08-31) - PSC09
-
confirmation-statement-with-updates (2022-07-29) - CS01
-
appoint-person-director-company-with-name-date (2022-02-04) - AP01
-
resolution (2022-04-21) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2022-08-31) - PSC02
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
resolution (2021-12-18) - RESOLUTIONS
-
memorandum-articles (2021-12-18) - MA
-
capital-variation-of-rights-attached-to-shares (2021-12-15) - SH10
-
appoint-person-director-company-with-name-date (2021-10-08) - AP01
-
confirmation-statement-with-no-updates (2021-07-30) - CS01
-
resolution (2021-05-29) - RESOLUTIONS
-
memorandum-articles (2021-05-29) - MA
-
statement-of-companys-objects (2021-05-29) - CC04
-
accounts-with-accounts-type-total-exemption-full (2021-03-28) - AA
-
memorandum-articles (2021-06-18) - MA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-01) - MR01
-
memorandum-articles (2020-06-10) - MA
-
resolution (2020-06-10) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-06-09) - TM01
-
capital-cancellation-shares (2020-06-08) - SH06
-
capital-name-of-class-of-shares (2020-06-10) - SH08
-
confirmation-statement-with-updates (2020-09-16) - CS01
-
capital-return-purchase-own-shares (2020-06-15) - SH03
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
-
change-person-director-company-with-change-date (2019-07-10) - CH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-11-14) - SH01
-
appoint-person-director-company-with-name-date (2018-10-31) - AP01
-
notification-of-a-person-with-significant-control-statement (2018-10-18) - PSC08
-
confirmation-statement-with-no-updates (2018-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-07-31) - CS01
-
termination-director-company-with-name-termination-date (2017-04-05) - TM01
-
appoint-person-director-company-with-name-date (2017-04-05) - AP01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-11-21) - AA01
-
appoint-person-director-company-with-name-date (2016-09-09) - AP01
-
change-person-director-company-with-change-date (2016-08-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-25) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-07) - AP01
-
certificate-change-of-name-company (2015-08-18) - CERTNM
-
incorporation-company (2015-06-25) - NEWINC
-
appoint-person-director-company-with-name-date (2015-10-08) - AP01
-
capital-allotment-shares (2015-11-17) - SH01
-
resolution (2015-11-02) - RESOLUTIONS
-
certificate-change-of-name-company (2015-10-08) - CERTNM