Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R L SCHEDULE 2C HOLDINGS LIMITED
Company Information for

R L SCHEDULE 2C HOLDINGS LIMITED

80 Fenchurch Street, London, EC3M 4BY,
Company Registration Number
01279315
Private Limited Company
Active

Company Overview

About R L Schedule 2c Holdings Ltd
R L SCHEDULE 2C HOLDINGS LIMITED was founded on 1976-09-29 and has its registered office in London. The organisation's status is listed as "Active". R L Schedule 2c Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R L SCHEDULE 2C HOLDINGS LIMITED
 
Legal Registered Office
80 Fenchurch Street
London
EC3M 4BY
Other companies in EC3V
 
Previous Names
REFUGE FARMS LIMITED22/09/2004
Filing Information
Company Number 01279315
Company ID Number 01279315
Date formed 1976-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts DORMANT
Last Datalog update: 2024-05-24 22:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R L SCHEDULE 2C HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R L SCHEDULE 2C HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Company Secretary 2005-06-03
TIMOTHY WALTER HARRIS
Director 2016-07-18
MARTIN PIERCE LEWIS
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHINGIRAI THADDEUS NYAHASHA
Director 2015-04-29 2016-07-22
ANYA MARJORIE O'REILLY
Director 2013-02-13 2014-08-15
ADRIAN MICHEAL NIXON
Director 2011-07-01 2014-05-22
STEPHEN SHONE
Director 2000-04-19 2013-02-13
MICHAEL JOHN YARDLEY
Director 2000-04-19 2011-07-01
MURRAY JOHN ROSS
Director 2000-04-19 2007-06-28
BERNADETTE CLARE BARBER
Company Secretary 2003-03-22 2005-06-03
MURRAY JOHN ROSS
Company Secretary 2000-06-01 2003-03-22
DAVID JOHN AMOS
Director 1999-11-08 2000-06-30
ALAN JOHN FROST
Director 1998-07-30 2000-06-30
WILLIAM MOIR MCDONALD
Director 1995-04-19 2000-06-30
PAUL ANTHONY GILBERT
Company Secretary 1999-08-10 2000-05-31
JOHN JAMES MCLACHLAN
Director 1996-12-27 1999-08-31
WILLIAM MOIR MCDONALD
Company Secretary 1999-02-09 1999-08-09
DAVID JAMES ALEXANDER SEVERS
Company Secretary 1999-01-04 1999-02-08
JAMES SMITH BURNS
Company Secretary 1998-01-16 1999-01-04
FRANCIS ALAN CRAYTON
Director 1997-12-10 1998-12-31
GEORGE PETRIE ROBERTSON MACK
Director 1996-12-27 1998-02-06
MICHAEL BRIAN JAMIESON
Company Secretary 1993-07-01 1998-01-15
FRANCIS JOHN WEBSTER
Director 1995-11-13 1997-07-17
JOHN CUDWORTH
Director 1992-04-30 1996-12-27
IAN MICHAEL COLGAN
Director 1992-04-30 1996-04-30
GEORGE RICHARD ELLISON
Director 1992-04-30 1994-03-16
JOHN MICHAEL WALKER
Company Secretary 1992-04-30 1993-06-30
GEOFFREY WILLIAM SCARR
Director 1992-04-30 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYAL LONDON MANAGEMENT SERVICES LIMITED FUNDSDIRECT NOMINEES LIMITED Company Secretary 2016-07-15 CURRENT 2001-01-03 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED IFDL PERSONAL PENSIONS LIMITED Company Secretary 2016-07-15 CURRENT 2004-01-22 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED INVESTMENT FUNDS DIRECT GROUP LIMITED Company Secretary 2016-07-15 CURRENT 2004-04-06 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED INVESTMENT FUNDS DIRECT LIMITED Company Secretary 2016-07-15 CURRENT 1982-02-02 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED FUNDSDIRECT ISA NOMINEES LIMITED Company Secretary 2016-07-15 CURRENT 2001-01-03 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED INVESTMENT FUNDS DIRECT HOLDINGS LIMITED Company Secretary 2016-07-15 CURRENT 2000-04-05 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY ESTATE MANAGEMENT LIMITED Company Secretary 2015-11-26 CURRENT 2015-11-25 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED INVESTMENT SCIENCES LIMITED Company Secretary 2015-09-08 CURRENT 2001-10-02 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL FINANCE BONDS NO. 3 PLC Company Secretary 2015-06-30 CURRENT 2015-06-30 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL MARKETING ISA NOMINEES LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-23 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL FINANCE BONDS NO. 2 PLC Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED Company Secretary 2013-07-31 CURRENT 1999-10-14 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON (CIS) LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-29 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLUM LIMITED Company Secretary 2013-07-31 CURRENT 1989-04-10 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED HORNBY ROAD INVESTMENTS LIMITED Company Secretary 2013-07-31 CURRENT 1963-11-01 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED LEYBURN DEVELOPMENTS LIMITED Company Secretary 2013-07-31 CURRENT 1970-06-05 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL MARKETING (CIS) LIMITED Company Secretary 2013-07-31 CURRENT 1997-06-23 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY COMMERCIAL NO. 1 LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY COMMERCIAL NO. 2 LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY ESTATE NO. 1 LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CAPITOL WAY ESTATE NO. 2 LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER MANAGEMENT SERVICES LIMITED Company Secretary 2011-12-31 CURRENT 2000-06-20 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER ASSET MANAGERS LIMITED Company Secretary 2011-12-31 CURRENT 2000-12-19 Liquidation
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER (IFA HOLDINGS) LIMITED Company Secretary 2011-12-31 CURRENT 2003-02-13 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER PENSION TRUSTEE SERVICES LIMITED Company Secretary 2011-12-31 CURRENT 2010-06-25 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LIVER TRUSTEES LIMITED Company Secretary 2011-12-31 CURRENT 1968-05-21 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED R.L. PENSIONS TRUSTEES LIMITED Company Secretary 2011-12-31 CURRENT 1968-05-21 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) Company Secretary 2011-03-31 CURRENT 1908-07-31 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL LA LIMITED Company Secretary 2008-08-01 CURRENT 1991-09-23 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED WRAP IFA SERVICES LIMITED Company Secretary 2008-03-07 CURRENT 2007-05-31 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED SCOTTISH LIFE ADMINISTRATION SERVICES LIMITED Company Secretary 2007-06-28 CURRENT 1997-08-07 Dissolved 2018-04-03
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON 360 HOLDINGS LIMITED Company Secretary 2007-06-28 CURRENT 1995-04-20 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED SCOTTISH LIFE ASSURANCE COMPANY (THE) Company Secretary 2007-06-28 CURRENT 1983-04-14 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED XPS PENSIONS (RL) LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL FINANCE BONDS LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-13 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON TRUSTEE SERVICES LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON CASH MANAGEMENT LIMITED Company Secretary 2005-06-03 CURRENT 1985-11-21 Dissolved 2017-04-26
ROYAL LONDON MANAGEMENT SERVICES LIMITED ST ANDREW ESTATES LIMITED Company Secretary 2005-06-03 CURRENT 2000-12-05 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED ICENI NOMINEES (NO.3) LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-04 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED ICENI NOMINEES (NO.4) LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-04 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED SCOTTISH LIFE FINANCE LIMITED Company Secretary 2005-06-03 CURRENT 1996-11-07 Dissolved 2018-04-03
ROYAL LONDON MANAGEMENT SERVICES LIMITED R.A.SECURITIES LIMITED Company Secretary 2005-06-03 CURRENT 1955-12-21 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON HOMEBUY LIMITED Company Secretary 2005-06-03 CURRENT 1987-09-09 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON ASSET MANAGEMENT LIMITED Company Secretary 2005-06-03 CURRENT 1988-04-14 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON UNIT TRUST MANAGERS LIMITED Company Secretary 2005-06-03 CURRENT 1989-04-14 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON SAVINGS LIMITED Company Secretary 2005-06-03 CURRENT 1998-10-01 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLM FINANCE LIMITED Company Secretary 2005-06-03 CURRENT 1999-12-29 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL NPB SERVICES LIMITED Company Secretary 2005-06-03 CURRENT 2001-12-21 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RL MONEY MANAGER LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-04 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLS NOMINEES LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON POOLED PENSIONS COMPANY LIMITED Company Secretary 2005-06-03 CURRENT 1971-05-19 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED THE SCOTTISH LIFE GUARANTEE COMPANY LTD. Company Secretary 2005-06-03 CURRENT 1972-06-07 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED S.L. (DAVENPORT GREEN) LIMITED Company Secretary 2005-06-03 CURRENT 1988-11-30 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED Company Secretary 2005-06-03 CURRENT 2000-08-31 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED BRIGHTGREY LIMITED Company Secretary 2005-06-03 CURRENT 1957-09-09 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED NODESSA FILE (TWO) LIMITED Company Secretary 2005-06-03 CURRENT 2001-07-23 Liquidation
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED FRIENDLY STAFF PENSION FUND LIMITED Company Secretary 2005-06-03 CURRENT 1989-01-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED FRIENDLY GROUP LIMITED Company Secretary 2005-06-03 CURRENT 1991-01-21 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLAM (NOMINEES) LIMITED Company Secretary 2005-06-03 CURRENT 1988-04-14 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED R.L.M. STAFF PENSION TRUST LIMITED Company Secretary 2005-06-03 CURRENT 1938-09-05 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED ASSURANCE GROUP LIMITED Company Secretary 2005-06-03 CURRENT 1984-10-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED REFUGE PORTFOLIO MANAGERS LIMITED Company Secretary 2005-06-03 CURRENT 1988-02-29 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED FRIENDLY INSURANCE LIMITED Company Secretary 2005-06-03 CURRENT 1908-01-15 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED REFUGE ASSURANCE LIMITED Company Secretary 2005-06-03 CURRENT 1864-06-20 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED REFUGE LIFE ASSURANCE CONSULTANTS LIMITED Company Secretary 2005-06-03 CURRENT 1965-02-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED REFUGE INVESTMENTS LIMITED Company Secretary 2005-06-03 CURRENT 1980-07-17 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED LION INSURANCE COMPANY LIMITED(THE) Company Secretary 2005-06-03 CURRENT 1965-01-27 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED UNITED FRIENDLY LIFE ASSURANCE LIMITED Company Secretary 2005-06-03 CURRENT 1985-01-17 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED CANTERBURY LIFE ASSURANCE COMPANY LIMITED Company Secretary 2005-06-03 CURRENT 1973-08-15 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLM FINANCE BONDS PLC Company Secretary 2005-06-03 CURRENT 1999-12-22 Active - Proposal to Strike off
ROYAL LONDON MANAGEMENT SERVICES LIMITED NODESSA FILE (ONE) LIMITED Company Secretary 2005-06-03 CURRENT 2001-07-23 Liquidation
ROYAL LONDON MANAGEMENT SERVICES LIMITED SOUTHPOINT GENERAL PARTNER LIMITED Company Secretary 2005-06-03 CURRENT 2001-08-22 Liquidation
ROYAL LONDON MANAGEMENT SERVICES LIMITED ROYAL LONDON MARKETING LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-11 Active
ROYAL LONDON MANAGEMENT SERVICES LIMITED RLGPS TRUSTEE LIMITED Company Secretary 2005-06-03 CURRENT 2002-04-11 Active
TIMOTHY WALTER HARRIS INVESTMENT FUNDS DIRECT HOLDINGS LIMITED Director 2018-05-30 CURRENT 2000-04-05 Active
TIMOTHY WALTER HARRIS R.A.SECURITIES LIMITED Director 2016-07-18 CURRENT 1955-12-21 Active - Proposal to Strike off
TIMOTHY WALTER HARRIS ROYAL LONDON HOMEBUY LIMITED Director 2016-07-18 CURRENT 1987-09-09 Active
TIMOTHY WALTER HARRIS RLM FINANCE LIMITED Director 2016-07-18 CURRENT 1999-12-29 Active
TIMOTHY WALTER HARRIS RL NPB SERVICES LIMITED Director 2016-07-18 CURRENT 2001-12-21 Active
TIMOTHY WALTER HARRIS ROYAL LIVER (IFA HOLDINGS) LIMITED Director 2016-07-18 CURRENT 2003-02-13 Active
TIMOTHY WALTER HARRIS WRAP IFA SERVICES LIMITED Director 2016-07-18 CURRENT 2007-05-31 Active
TIMOTHY WALTER HARRIS ROYAL LIVER PENSION TRUSTEE SERVICES LIMITED Director 2016-07-18 CURRENT 2010-06-25 Active
TIMOTHY WALTER HARRIS ROYAL LONDON 360 HOLDINGS LIMITED Director 2016-07-18 CURRENT 1995-04-20 Active - Proposal to Strike off
TIMOTHY WALTER HARRIS BRIGHTGREY LIMITED Director 2016-07-18 CURRENT 1957-09-09 Active
TIMOTHY WALTER HARRIS UNITED FRIENDLY STAFF PENSION FUND LIMITED Director 2016-07-18 CURRENT 1989-01-11 Active
TIMOTHY WALTER HARRIS UNITED ASSURANCE GROUP LIMITED Director 2016-07-18 CURRENT 1984-10-11 Active
TIMOTHY WALTER HARRIS REFUGE PORTFOLIO MANAGERS LIMITED Director 2016-07-18 CURRENT 1988-02-29 Active
TIMOTHY WALTER HARRIS UNITED FRIENDLY INSURANCE LIMITED Director 2016-07-18 CURRENT 1908-01-15 Active
TIMOTHY WALTER HARRIS ROYAL LIVER TRUSTEES LIMITED Director 2016-07-18 CURRENT 1968-05-21 Active
TIMOTHY WALTER HARRIS REFUGE ASSURANCE LIMITED Director 2016-07-18 CURRENT 1864-06-20 Active
TIMOTHY WALTER HARRIS REFUGE INVESTMENTS LIMITED Director 2016-07-18 CURRENT 1980-07-17 Active
TIMOTHY WALTER HARRIS LION INSURANCE COMPANY LIMITED(THE) Director 2016-07-18 CURRENT 1965-01-27 Active
TIMOTHY WALTER HARRIS UNITED FRIENDLY LIFE ASSURANCE LIMITED Director 2016-07-18 CURRENT 1985-01-17 Active
TIMOTHY WALTER HARRIS CANTERBURY LIFE ASSURANCE COMPANY LIMITED Director 2016-07-18 CURRENT 1973-08-15 Active
TIMOTHY WALTER HARRIS RLM FINANCE BONDS PLC Director 2016-07-18 CURRENT 1999-12-22 Active - Proposal to Strike off
TIMOTHY WALTER HARRIS RL FINANCE BONDS NO. 3 PLC Director 2015-06-30 CURRENT 2015-06-30 Active
TIMOTHY WALTER HARRIS ROYAL LONDON (CIS) LIMITED Director 2014-07-02 CURRENT 2013-07-29 Active
TIMOTHY WALTER HARRIS RL FINANCE BONDS NO. 2 PLC Director 2014-06-02 CURRENT 2013-11-06 Active
TIMOTHY WALTER HARRIS RL FINANCE BONDS LIMITED Director 2014-06-02 CURRENT 2005-10-13 Active
TIMOTHY WALTER HARRIS ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) Director 2014-05-19 CURRENT 1908-07-31 Active
MARTIN PIERCE LEWIS RL FINANCE BONDS NO. 3 PLC Director 2015-06-30 CURRENT 2015-06-30 Active
MARTIN PIERCE LEWIS REFUGE LIFE ASSURANCE CONSULTANTS LIMITED Director 2014-12-18 CURRENT 1965-02-11 Active
MARTIN PIERCE LEWIS RL MARKETING ISA NOMINEES LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MARTIN PIERCE LEWIS SCOTTISH LIFE FINANCE LIMITED Director 2014-01-09 CURRENT 1996-11-07 Dissolved 2018-04-03
MARTIN PIERCE LEWIS R.A.SECURITIES LIMITED Director 2014-01-09 CURRENT 1955-12-21 Active - Proposal to Strike off
MARTIN PIERCE LEWIS RL NPB SERVICES LIMITED Director 2014-01-09 CURRENT 2001-12-21 Active
MARTIN PIERCE LEWIS RLS NOMINEES LIMITED Director 2014-01-09 CURRENT 2002-04-11 Active
MARTIN PIERCE LEWIS RLM FINANCE BONDS PLC Director 2014-01-09 CURRENT 1999-12-22 Active - Proposal to Strike off
MARTIN PIERCE LEWIS RL FINANCE BONDS NO. 2 PLC Director 2013-11-06 CURRENT 2013-11-06 Active
MARTIN PIERCE LEWIS RLUM LIMITED Director 2013-07-31 CURRENT 1989-04-10 Active
MARTIN PIERCE LEWIS RL MARKETING (CIS) LIMITED Director 2013-07-31 CURRENT 1997-06-23 Active
MARTIN PIERCE LEWIS ROYAL LONDON SAVINGS LIMITED Director 2013-04-22 CURRENT 1998-10-01 Active
MARTIN PIERCE LEWIS ROYAL LONDON TRUSTEE SERVICES LIMITED Director 2012-07-31 CURRENT 2002-04-11 Active
MARTIN PIERCE LEWIS RL MONEY MANAGER LIMITED Director 2012-04-05 CURRENT 2002-04-04 Active - Proposal to Strike off
MARTIN PIERCE LEWIS LION INSURANCE COMPANY LIMITED(THE) Director 2012-04-05 CURRENT 1965-01-27 Active
MARTIN PIERCE LEWIS ROYAL LONDON MARKETING LIMITED Director 2012-04-05 CURRENT 2002-04-11 Active
MARTIN PIERCE LEWIS ROYAL LONDON HOMEBUY LIMITED Director 2012-03-19 CURRENT 1987-09-09 Active
MARTIN PIERCE LEWIS ROYAL LONDON MANAGEMENT SERVICES LIMITED Director 2012-03-19 CURRENT 1993-11-01 Active
MARTIN PIERCE LEWIS RLM FINANCE LIMITED Director 2012-03-19 CURRENT 1999-12-29 Active
MARTIN PIERCE LEWIS RL FINANCE BONDS LIMITED Director 2012-03-19 CURRENT 2005-10-13 Active
MARTIN PIERCE LEWIS ROYAL LIVER MANAGEMENT SERVICES LIMITED Director 2011-12-31 CURRENT 2000-06-20 Active - Proposal to Strike off
MARTIN PIERCE LEWIS ROYAL LIVER (IFA HOLDINGS) LIMITED Director 2011-12-31 CURRENT 2003-02-13 Active
MARTIN PIERCE LEWIS ROYAL LIVER PENSION TRUSTEE SERVICES LIMITED Director 2011-12-31 CURRENT 2010-06-25 Active
MARTIN PIERCE LEWIS ROYAL LIVER TRUSTEES LIMITED Director 2011-12-31 CURRENT 1968-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2023-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-29Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 2023-06-26
2023-06-27SECRETARY'S DETAILS CHNAGED FOR ROYAL LONDON MANAGEMENT SERVICES LIMITED on 2023-06-26
2023-06-26Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-18Registers moved to registered inspection location of 55 Gracechurch Street London EC3V 0RL
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 55 Gracechurch Street London EC3V 0RL
2023-04-11Register inspection address changed to 55 Gracechurch Street London EC3V 0RL
2023-01-05DIRECTOR APPOINTED MR JON SCOTT GLEN
2023-01-05APPOINTMENT TERMINATED, DIRECTOR MARTIN PIERCE LEWIS
2022-10-14APPOINTMENT TERMINATED, DIRECTOR LESLEY MITCHELL
2022-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-11AP01DIRECTOR APPOINTED MRS LESLEY MITCHELL
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNY FENNA
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-03AP01DIRECTOR APPOINTED KENNY FENNA
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALTER HARRIS
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SHINGIRAI THADDEUS NYAHASHA
2016-07-20AP01DIRECTOR APPOINTED MR TIMOTHY WALTER HARRIS
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR SHINGIRAI THADDEUS NYAHASHA
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANYA MAJORIE O'REILLY
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NIXON
2014-01-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-22AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHONE
2013-02-18AP01DIRECTOR APPOINTED MRS ANYA MAJORIE O'REILLY
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHONE
2012-04-30AR0130/04/12 ANNUAL RETURN FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AP01DIRECTOR APPOINTED MARTIN LEWIS
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YARDLEY
2011-08-16AP01DIRECTOR APPOINTED ADRIAN MICHEAL NIXON
2011-05-04AR0130/04/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-20AR0130/04/10 FULL LIST
2010-05-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROYAL LONDON MANAGEMENT SERVICES LIMITED / 30/04/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-01-05SH1905/01/10 STATEMENT OF CAPITAL GBP 1
2010-01-05CAP-SSSOLVENCY STATEMENT DATED 11/12/09
2010-01-05SH20STATEMENT BY DIRECTORS
2010-01-05RES06REDUCE ISSUED CAPITAL 14/12/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN YARDLEY / 12/10/2009
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-06363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-13288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-23363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-11288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-18363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22CERTNMCOMPANY NAME CHANGED REFUGE FARMS LIMITED CERTIFICATE ISSUED ON 22/09/04
2004-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: ROYAL LONDON HOUSE MIDDLEBOROUGH COLCHESTER ESSEX CO1 1PP
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-18288cSECRETARY'S PARTICULARS CHANGED
2003-12-10288cSECRETARY'S PARTICULARS CHANGED
2003-06-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-01288bSECRETARY RESIGNED
2003-04-01288aNEW SECRETARY APPOINTED
2003-03-12ELRESS369(4) SHT NOTICE MEET 06/03/03
2003-03-12ELRESS80A AUTH TO ALLOT SEC 06/03/03
2003-02-25AUDAUDITOR'S RESIGNATION
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: REFUGE HOUSE, ALDERLEY ROAD, WILMSLOW, CHESHIRE SK9 1PF
2000-07-18288bDIRECTOR RESIGNED
2000-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to R L SCHEDULE 2C HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R L SCHEDULE 2C HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R L SCHEDULE 2C HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R L SCHEDULE 2C HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of R L SCHEDULE 2C HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R L SCHEDULE 2C HOLDINGS LIMITED
Trademarks
We have not found any records of R L SCHEDULE 2C HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R L SCHEDULE 2C HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as R L SCHEDULE 2C HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R L SCHEDULE 2C HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R L SCHEDULE 2C HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R L SCHEDULE 2C HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.