General information

Name:

Rilab Limited

Office Address:

Whitwood Lodge Whitwood Lane WF10 5QD Whitwood

Number: 06647080

Incorporation date: 2008-07-15

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

The exact day the company was registered is Tue, 15th Jul 2008. Registered under no. 06647080, it operates as a Private Limited Company. You may visit the headquarters of the firm during office times at the following location: Whitwood Lodge Whitwood Lane, WF10 5QD Whitwood. This company has been on the market under three names. The initial listed name, Beaverswood, was changed on Tue, 30th Sep 2008 to Renovotec. The current name, used since 2013, is Rilab Ltd. This firm's principal business activity number is 74990 - Non-trading company. The company's latest accounts describe the period up to 2018-08-31 and the latest confirmation statement was filed on 2019-07-14.

Paula B., Lucy G., Lance B. and Richard G. are the company's directors and have been working on the company success for eleven years. To find professional help with legal documentation, this business has been utilizing the skillset of Richard G. as a secretary for the last sixteen years.

  • Previous company's names
  • Rilab Ltd 2013-07-16
  • Renovotec Ltd 2008-09-30
  • Beaverswood Ltd 2008-07-15

Financial data based on annual reports

Company staff

Paula B.

Role: Director

Appointed: 13 August 2013

Latest update: 24 November 2023

Lucy G.

Role: Director

Appointed: 13 August 2013

Latest update: 24 November 2023

Lance B.

Role: Director

Appointed: 09 September 2008

Latest update: 24 November 2023

Richard G.

Role: Director

Appointed: 09 September 2008

Latest update: 24 November 2023

Richard G.

Role: Secretary

Appointed: 09 September 2008

Latest update: 24 November 2023

People with significant control

Lance B.
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control:
substantial control or influence
Richard G.
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control:
substantial control or influence
Paula B.
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control:
substantial control or influence
Lucy G.
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 25 August 2020
Confirmation statement last made up date 14 July 2019
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 April 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 18 April 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts 15 September 2014
Date Approval Accounts 15 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 13th, October 2020
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Similar companies nearby

Closest companies