R.S.L.D. LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1YH

Company number 04377088
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 26 BALMORAL TERRACE, SOUTH GOSFORTH, NEWCASTLE UPON TYNE, NE3 1YH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 3 . The most likely internet sites of R.S.L.D. LIMITED are www.rsld.co.uk, and www.r-s-l-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. R S L D Limited is a Private Limited Company. The company registration number is 04377088. R S L D Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of R S L D Limited is 26 Balmoral Terrace South Gosforth Newcastle Upon Tyne Ne3 1yh. . DEAS, Lucy Victoria is a Director of the company. DEAS, Richard Barry is a Director of the company. DEAS, Sarah Elizabeth is a Director of the company. Secretary DOUGLASS, Philip has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DEAS, Lucy Victoria
Appointed Date: 01 January 2016
41 years old

Director
DEAS, Richard Barry
Appointed Date: 19 February 2002
76 years old

Director
DEAS, Sarah Elizabeth
Appointed Date: 01 January 2016
42 years old

Resigned Directors

Secretary
DOUGLASS, Philip
Resigned: 04 December 2008
Appointed Date: 19 February 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Ms Lucy Victoria Deas
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sarah Elizabeth Deas
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Barry Deas
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.S.L.D. LIMITED Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 June 2016
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3

22 Feb 2016
Director's details changed for Richard Barry Deas on 1 May 2015
13 Jan 2016
Appointment of Ms Sarah Elizabeth Deas as a director on 1 January 2016
...
... and 42 more events
27 Feb 2002
New secretary appointed
27 Feb 2002
Registered office changed on 27/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
27 Feb 2002
Secretary resigned
27 Feb 2002
Director resigned
19 Feb 2002
Incorporation

R.S.L.D. LIMITED Charges

7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h flat at 25 myrtle grove wallsend tyne & wear…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold ground floor flat at 33 cleveland gardens…
27 February 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 seymour street north shields tyne and wear. By way of…
19 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 169 and 171 vine street wallsend north tyneside tyne & wear…
4 July 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H flat 29 laing grove howdon wallsend tyne & wear…
2 May 2003
Legal charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property k/a 23 clavering street and all that…
17 April 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground floor flat situate and k/a 21 chirton west view…
11 December 2002
Legal charge
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h land and premises comprising a first floor flat…
4 December 2002
Legal charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 cumberland street wallsend tyne & wear north tyneside…
4 December 2002
Legal charge
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 98 vine street wallsend tyne & wear north…