Background WavePink WaveYellow Wave

RILAB LTD (06647080)

RILAB LTD (06647080) is an active UK company. incorporated on 15 July 2008. with registered office in Whitwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RILAB LTD has been registered for 17 years. Current directors include BENNETT, Lance Anthony, BENNETT, Paula Anne, GILLIARD, Lucy and 1 others.

Company Number
06647080
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
Whitwood Lodge, Whitwood, WF10 5QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENNETT, Lance Anthony, BENNETT, Paula Anne, GILLIARD, Lucy, GILLIARD, Richard James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RILAB LTD

RILAB LTD is an active company incorporated on 15 July 2008 with the registered office located in Whitwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RILAB LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06647080

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/8

Overdue

5 years overdue

Last Filed

Made up to 31 August 2018 (7 years ago)
Submitted on 17 May 2019 (6 years ago)
Period: 1 September 2017 - 31 August 2018(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2020
Period: 1 September 2018 - 31 August 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 14 July 2019 (6 years ago)
Submitted on 16 July 2019 (6 years ago)

Next Due

Due by 25 August 2020
For period ending 14 July 2020

Previous Company Names

RENOVOTEC LTD
From: 30 September 2008To: 16 July 2013
BEAVERSWOOD LTD
From: 15 July 2008To: 30 September 2008
Contact
Address

Whitwood Lodge Whitwood Lane Whitwood, WF10 5QD,

Previous Addresses

Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW
From: 15 July 2008To: 29 May 2012
Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Aug 13
Director Joined
Aug 13
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GILLIARD, Richard James

Active
Whitwood Lane, WhitwoodWF10 5QD
Secretary
Appointed 09 Sept 2008

BENNETT, Lance Anthony

Active
Whitwood Lane, WhitwoodWF10 5QD
Born November 1961
Director
Appointed 09 Sept 2008

BENNETT, Paula Anne

Active
Whitwood Lane, WhitwoodWF10 5QD
Born August 1962
Director
Appointed 13 Aug 2013

GILLIARD, Lucy

Active
Whitwood Lane, WhitwoodWF10 5QD
Born March 1971
Director
Appointed 13 Aug 2013

GILLIARD, Richard James

Active
Whitwood Lane, WhitwoodWF10 5QD
Born May 1972
Director
Appointed 09 Sept 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 15 Jul 2008
Resigned 24 Jul 2008

Persons with significant control

4

0 Active
4 Ceased

Mr Lance Anthony Bennett

Ceased
Whitwood Lane, WhitwoodWF10 5QD
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mrs Paula Anne Bennett

Ceased
Whitwood Lane, WhitwoodWF10 5QD
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mr Richard James Gilliard

Ceased
Whitwood Lane, WhitwoodWF10 5QD
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mrs Lucy Gilliard

Ceased
Whitwood Lane, WhitwoodWF10 5QD
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

52

Dissolution Voluntary Strike Off Suspended
13 October 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2020
DS01DS01
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Certificate Change Of Name Company
16 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Legacy
11 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2008
287Change of Registered Office
Legacy
24 July 2008
288bResignation of Director or Secretary
Incorporation Company
15 July 2008
NEWINCIncorporation