Background WavePink WaveYellow Wave

RPL 2019 HOLDINGS LIMITED (11823283)

RPL 2019 HOLDINGS LIMITED (11823283) is an active UK company. incorporated on 12 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RPL 2019 HOLDINGS LIMITED has been registered for 7 years. Current directors include LASS, Cindy, LASS, Roger Paul.

Company Number
11823283
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LASS, Cindy, LASS, Roger Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPL 2019 HOLDINGS LIMITED

RPL 2019 HOLDINGS LIMITED is an active company incorporated on 12 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RPL 2019 HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11823283

LTD Company

Age

7 Years

Incorporated 12 February 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 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 19
Director Joined
Jun 19
New Owner
Sept 19
Owner Exit
Jan 24
Owner Exit
Jan 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

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 12 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023

Mrs Cindy Lass

Ceased
Springfield Road, LondonNW8 0QN
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2019
Ceased 11 Dec 2023

Roger Paul Lass

Ceased
Springfield Road, LondonNW8 0QN
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Incorporation Company
12 February 2019
NEWINCIncorporation