Background WavePink WaveYellow Wave

RPL 2019 LIMITED (11758656)

RPL 2019 LIMITED (11758656) is an active UK company. incorporated on 9 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RPL 2019 LIMITED has been registered for 7 years. Current directors include LASS, Cindy, LASS, Roger Paul.

Company Number
11758656
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LASS, Cindy, LASS, Roger Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPL 2019 LIMITED

RPL 2019 LIMITED is an active company incorporated on 9 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RPL 2019 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11758656

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Sept 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LASS, Cindy

Active
Springfield Road, LondonNW8 0QN
Born June 1964
Director
Appointed 31 May 2019

LASS, Roger Paul

Active
Springfield Road, LondonNW8 0QN
Born December 1961
Director
Appointed 09 Jan 2019

LASS, David Malcolm

Resigned
Calder Avenue, HatfieldAL9 7AG
Born June 1959
Director
Appointed 09 Jan 2019
Resigned 31 May 2019

LASS, Rachelle

Resigned
Hill Top, LondonNW11 6ED
Born August 1967
Director
Appointed 09 Jan 2019
Resigned 31 May 2019

LASS, Sally

Resigned
Linden Lea, LondonN2 0RF
Born December 1936
Director
Appointed 09 Jan 2019
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2019
1075 Finchley Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Incorporation Company
9 January 2019
NEWINCIncorporation