Background WavePink WaveYellow Wave

RLOANS LLP (OC341723)

RLOANS LLP (OC341723) is an active UK company. incorporated on 27 November 2008. with registered office in London. RLOANS LLP has been registered for 17 years.

Company Number
OC341723
Status
active
Type
llp
Incorporated
27 November 2008
Age
17 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLOANS LLP

RLOANS LLP is an active company incorporated on 27 November 2008 with the registered office located in London. RLOANS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC341723

LLP Company

Age

17 Years

Incorporated 27 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

CONSTABLE, Jamie Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964
Llp designated member
Appointed 27 Nov 2008

JOHN, Alexander Thomas

Active
24 Old Bond Street, LondonW1S 4AW
Born April 1981
Llp designated member
Appointed 01 Apr 2022

RATCLIFFE, Susanna Kim

Active
68 Baker Street, WeybridgeKT13 8AL
Born September 1962
Llp designated member
Appointed 30 Nov 2020

WARD, Peter Martin

Resigned
24 Old Bond Street, LondonW1S 4AW
Born January 1960
Llp designated member
Appointed 27 Nov 2008
Resigned 30 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Martin Ward

Ceased
24 Old Bond Street, LondonW1S 4AW
Born January 1960

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr Jamie Christopher Constable

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
23 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
9 January 2023
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
5 August 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
5 August 2022
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
5 August 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 August 2022
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
13 July 2022
LLMR04LLMR04
Appoint Person Member Limited Liability Partnership With Appointment Date
13 April 2022
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
13 January 2022
LLAA01LLAA01
Second Filing Of Member Appointment With Name
12 January 2022
RP04LLAP01RP04LLAP01
Second Filing Of Member Termination With Name
12 January 2022
RP04LLTM01RP04LLTM01
Confirmation Statement With No Updates
5 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Second Filing Of Member Appointment With Name
6 September 2021
RP04LLAP01RP04LLAP01
Second Filing Of Member Termination With Name
6 September 2021
RP04LLTM01RP04LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
12 August 2021
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 March 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 March 2021
LLTM01LLTM01
Confirmation Statement With No Updates
18 January 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 January 2021
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
15 January 2021
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
27 September 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
27 September 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
27 September 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
27 September 2019
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
LLCS01LLCS01
Accounts Amended With Accounts Type Total Exemption Small
16 December 2016
AAMDAAMD
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 February 2015
LLAR01LLAR01
Gazette Filings Brought Up To Date
3 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
12 May 2014
AAMDAAMD
Annual Return Limited Liability Partnership With Made Up Date
3 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
8 October 2013
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
30 September 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
30 September 2013
LLMR04LLMR04
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
27 February 2013
AAMDAAMD
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
6 February 2013
LLAR01LLAR01
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 August 2012
LLMG01LLMG01
Legacy
4 August 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
10 February 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 February 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
5 December 2011
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
2 December 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 December 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 February 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 February 2011
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
10 February 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 February 2011
LLCH01LLCH01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
3 March 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
7 January 2010
LLAR01LLAR01
Legacy
27 November 2008
LLP2LLP2