General information

Name:

R L O Ltd

Office Address:

10 Cliff Parade WF1 2TA Wakefield

Number: 06904785

Incorporation date: 2009-05-13

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This particular firm is located in Wakefield under the ID 06904785. This firm was registered in the year 2009. The office of this company is situated at 10 Cliff Parade . The post code for this place is WF1 2TA. It is known under the name of R L O Limited. Moreover this firm also was registered as R W Oldroyd & Sons until the company name was changed 15 years ago. This enterprise's Standard Industrial Classification Code is 43390 and their NACE code stands for Other building completion and finishing. Saturday 31st December 2022 is the last time when the accounts were reported.

In order to satisfy its client base, this specific company is continually directed by a group of two directors who are Lyn O. and Richard O.. Their outstanding services have been of great importance to the company since 2009.

Executives who have control over the firm are as follows: Richard O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lyn O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • R L O Limited 2009-09-18
  • R W Oldroyd & Sons Limited 2009-05-13

Financial data based on annual reports

Company staff

Lyn O.

Role: Director

Appointed: 13 May 2009

Latest update: 1 October 2023

Richard O.

Role: Director

Appointed: 13 May 2009

Latest update: 1 October 2023

People with significant control

Richard O.
Notified on 13 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lyn O.
Notified on 13 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 12 March 2015
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 27 October 2015
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 March 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Similar companies nearby

Closest companies