R & B LEGAL LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA5 9BU

Company number 05126369
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address 3-7 NEW STREET, CARNFORTH, LANCASHIRE, LA5 9BU
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 31 July 2016 GBP 800.00 ; Change of share class name or designation. The most likely internet sites of R & B LEGAL LIMITED are www.rblegal.co.uk, and www.r-b-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. R B Legal Limited is a Private Limited Company. The company registration number is 05126369. R B Legal Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of R B Legal Limited is 3 7 New Street Carnforth Lancashire La5 9bu. . ANDERTON, Neil is a Director of the company. CARR, Sarah Anne is a Director of the company. FOREMAN, Shaun is a Director of the company. GARDNER, Ian Stuart is a Director of the company. Secretary OLDFIELD, Neil Philip has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DRINKALL, Vernon Roy has been resigned. Director DRINKALL, Vernon Roy has been resigned. Director GARDNER, Ian Stuart has been resigned. Director OLDFIELD, Neil Philip has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
ANDERTON, Neil
Appointed Date: 16 January 2006
61 years old

Director
CARR, Sarah Anne
Appointed Date: 16 November 2005
54 years old

Director
FOREMAN, Shaun
Appointed Date: 01 October 2010
41 years old

Director
GARDNER, Ian Stuart
Appointed Date: 01 June 2006
72 years old

Resigned Directors

Secretary
OLDFIELD, Neil Philip
Resigned: 16 August 2010
Appointed Date: 12 May 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Director
DRINKALL, Vernon Roy
Resigned: 31 December 2008
Appointed Date: 18 May 2007
71 years old

Director
DRINKALL, Vernon Roy
Resigned: 31 May 2006
Appointed Date: 12 May 2004
71 years old

Director
GARDNER, Ian Stuart
Resigned: 31 March 2006
Appointed Date: 12 May 2004
72 years old

Director
OLDFIELD, Neil Philip
Resigned: 16 August 2010
Appointed Date: 12 May 2004
76 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 12 May 2004
Appointed Date: 12 May 2004

R & B LEGAL LIMITED Events

10 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

10 Jan 2017
Statement of capital following an allotment of shares on 31 July 2016
  • GBP 800.00

10 Jan 2017
Change of share class name or designation
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 400

...
... and 42 more events
14 Sep 2004
New director appointed
06 Sep 2004
Director resigned
06 Sep 2004
Secretary resigned
06 Sep 2004
New director appointed
12 May 2004
Incorporation

R & B LEGAL LIMITED Charges

23 June 2015
Charge code 0512 6369 0003
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 20-22 victoria street morecambe…
1 April 2009
Debenture
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2004
Debenture
Delivered: 13 January 2005
Status: Satisfied on 25 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…