RLMP LIMITED

Register to unlock more data on OkredoRegister

RLMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04299061

Incorporation date

04/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon25/02/2026
Declaration of solvency
dot icon25/02/2026
Registered office address changed from 2 Birdwood Close Selsdon South Croydon Surrey CR2 8QG United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2026-02-25
dot icon02/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/02/2026
Total exemption full accounts made up to 2026-01-31
dot icon30/01/2026
Current accounting period shortened from 2026-05-31 to 2026-01-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon29/09/2025
Cessation of Lionel Alan Charles Hiscox as a person with significant control on 2025-09-29
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon01/11/2024
Certificate of change of name
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/10/2020
Director's details changed for Mr Richard James Hiscox on 2020-10-22
dot icon22/10/2020
Director's details changed for Mr Richard James Hiscox on 2020-10-22
dot icon22/10/2020
Director's details changed for Mr Richard James Hiscox on 2020-10-22
dot icon22/10/2020
Secretary's details changed for Mr Richard James Hiscox on 2020-10-22
dot icon22/10/2020
Director's details changed for Mr Lionel Alan Charles Hiscox on 2020-10-22
dot icon22/10/2020
Change of details for Mr Richard James Hiscox as a person with significant control on 2020-10-22
dot icon22/10/2020
Change of details for Mr Lionel Alan Charles Hiscox as a person with significant control on 2020-10-22
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon15/07/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon08/01/2019
Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 2 Birdwood Close Selsdon South Croydon Surrey CR2 8QG on 2019-01-08
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon09/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon20/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2015-05-31
dot icon29/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon15/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon12/08/2014
Appointment of Mrs Pauline Ann Hiscox as a director on 2014-08-12
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon15/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon17/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon28/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon02/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon07/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon13/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Richard James Hiscox on 2009-10-06
dot icon13/10/2009
Director's details changed for Lionel Alan Charles Hiscox on 2009-10-06
dot icon09/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon06/02/2009
Registered office changed on 06/02/2009 from unit B2 mill green business park mill green road mitcham surrey CR4 4HT
dot icon06/02/2009
Director and secretary's change of particulars / richard hiscox / 06/02/2009
dot icon06/02/2009
Director's change of particulars / lionel hiscox / 06/02/2009
dot icon06/02/2009
Director and secretary's change of particulars / richard hiscox / 06/02/2009
dot icon17/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon15/10/2008
Return made up to 04/10/08; full list of members
dot icon27/05/2008
Ad 05/04/08\gbp si 98@1=98\gbp ic 2/100\
dot icon03/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/12/2007
Return made up to 04/10/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/11/2006
Return made up to 04/10/06; full list of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: c/o michael e blake & co 272 london road wallington surrey SM6 7DJ
dot icon06/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/04/2006
Return made up to 04/10/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon31/03/2005
Return made up to 04/10/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/02/2004
Return made up to 04/10/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/08/2003
Accounting reference date shortened from 31/10/02 to 31/05/02
dot icon04/12/2002
Return made up to 04/10/02; full list of members
dot icon21/06/2002
Registered office changed on 21/06/02 from: 16-18 woodford road london E7 0HA
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New secretary appointed;new director appointed
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
Director resigned
dot icon04/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
138.84K
-
0.00
247.71K
-
2023
8
160.33K
-
0.00
304.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOTAL COMPANY SECRETARIES LIMITED
Nominee Secretary
04/10/2001 - 05/10/2001
307
TOTAL COMPANY FORMATIONS LIMITED
Nominee Director
04/10/2001 - 05/10/2001
290
Mr Lionel Alan Charles Hiscox
Director
19/10/2001 - Present
-
Mr Richard James Hiscox
Director
19/10/2001 - Present
-
Hiscox, Richard James
Secretary
19/10/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RLMP LIMITED

RLMP LIMITED is an(a) Liquidation company incorporated on 04/10/2001 with the registered office located at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RLMP LIMITED?

toggle

RLMP LIMITED is currently Liquidation. It was registered on 04/10/2001 .

Where is RLMP LIMITED located?

toggle

RLMP LIMITED is registered at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does RLMP LIMITED do?

toggle

RLMP LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for RLMP LIMITED?

toggle

The latest filing was on 25/02/2026: Resolutions.