Introduction
Watch Company
R
RRL LLP
RRL LLP is an active company incorporated on 18 May 2017 with the registered office located in Truro. RRL LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC417377
LLP Company
Age
8 Years
Incorporated 18 May 2017
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 3 February 2026 (1 month ago)
Next Due
Due by 17 February 2027
For period ending 3 February 2027
Previous Company Names
ROBINSON REED LAYTON LLP
From: 18 May 2017To: 5 February 2019
Address
Peat House, Newham Road Truro, TR1 2DP,
No significant events found
Officers
10
4 Active
6 Resigned
Name
Role
Appointed
Status
MAGGS, Stephen Leonard
ActiveTruroTR1 2DP
Born December 1983
Llp designated member
Appointed 10 Nov 2025
MAGGS, Stephen Leonard
TruroTR1 2DP
Born December 1983
Llp designated member
10 Nov 2025
Active
SKERRATT, Nicholas
ActiveTruroTR1 2DP
Born June 1983
Llp designated member
Appointed 10 Nov 2025
SKERRATT, Nicholas
TruroTR1 2DP
Born June 1983
Llp designated member
10 Nov 2025
Active
STEVENS, Joshua Logan
ActiveTruroTR1 2DP
Born May 1993
Llp designated member
Appointed 10 Nov 2025
STEVENS, Joshua Logan
TruroTR1 2DP
Born May 1993
Llp designated member
10 Nov 2025
Active
RRL HOLDINGS LIMITED
ActiveNewham Road, TruroTR1 2DP
Corporate llp designated member
Appointed 10 Nov 2025
RRL HOLDINGS LIMITED
Newham Road, TruroTR1 2DP
Corporate llp designated member
10 Nov 2025
Active
GAINEY, Stephen Leslie, Mr.
ResignedTruroTR1 2DP
Born July 1961
Llp designated member
Appointed 18 May 2017
Resigned 18 Dec 2018
GAINEY, Stephen Leslie, Mr.
TruroTR1 2DP
Born July 1961
Llp designated member
18 May 2017
Resigned 18 Dec 2018
Resigned
MAGGS, Stephen Leonard, Mr.
ResignedTruroTR1 2DP
Born December 1983
Llp designated member
Appointed 18 May 2017
Resigned 10 Nov 2025
MAGGS, Stephen Leonard, Mr.
TruroTR1 2DP
Born December 1983
Llp designated member
18 May 2017
Resigned 10 Nov 2025
Resigned
REED, Simon Paul Charles
ResignedTruroTR1 2DP
Born February 1984
Llp designated member
Appointed 18 May 2017
Resigned 31 Jul 2018
REED, Simon Paul Charles
TruroTR1 2DP
Born February 1984
Llp designated member
18 May 2017
Resigned 31 Jul 2018
Resigned
SKERRATT, Nicholas
ResignedTruroTR1 2DP
Born June 1983
Llp designated member
Appointed 18 May 2017
Resigned 10 Nov 2025
SKERRATT, Nicholas
TruroTR1 2DP
Born June 1983
Llp designated member
18 May 2017
Resigned 10 Nov 2025
Resigned
STEVENS, Joshua Logan
ResignedNewham Road, TruroTR1 2DP
Born May 1993
Llp designated member
Appointed 01 Jun 2022
Resigned 10 Nov 2025
STEVENS, Joshua Logan
Newham Road, TruroTR1 2DP
Born May 1993
Llp designated member
01 Jun 2022
Resigned 10 Nov 2025
Resigned
WILLIAMS, Mark
ResignedTruroTR1 2DP
Born October 1977
Llp designated member
Appointed 18 May 2017
Resigned 31 May 2023
WILLIAMS, Mark
TruroTR1 2DP
Born October 1977
Llp designated member
18 May 2017
Resigned 31 May 2023
Resigned
Persons with significant control
10
4 Active
6 Ceased
Name
Nature of Control
Notified
Status
Rrl Holdings Limited
ActiveNewham Road, TruroTR1 2DP
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 10 Nov 2025
Rrl Holdings Limited
Newham Road, TruroTR1 2DP
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
10 Nov 2025
Active
Nicholas Skerratt
ActiveTruroTR1 2DP
Born June 1983
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 10 Nov 2025
Nicholas Skerratt
TruroTR1 2DP
Born June 1983
Voting rights 25 to 50 percent limited liability partnership
10 Nov 2025
Active
Stephen Leonard Maggs
ActiveTruroTR1 2DP
Born December 1983
Nature of Control
Significant influence or control limited liability partnership
Notified 10 Nov 2025
Stephen Leonard Maggs
TruroTR1 2DP
Born December 1983
Significant influence or control limited liability partnership
10 Nov 2025
Active
Mr Joshua Logan Stevens
ActiveTruroTR1 2DP
Born May 1993
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 10 Nov 2025
Mr Joshua Logan Stevens
TruroTR1 2DP
Born May 1993
Voting rights 25 to 50 percent limited liability partnership
10 Nov 2025
Active
Mr Joshua Logan Stevens
CeasedNewham Road, TruroTR1 2DP
Born May 1993
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 31 May 2023
Ceased 10 Nov 2025
Mr Joshua Logan Stevens
Newham Road, TruroTR1 2DP
Born May 1993
Voting rights 25 to 50 percent limited liability partnership
31 May 2023
Ceased 10 Nov 2025
Ceased
Mr. Stephen Leonard Maggs
CeasedNewham Road, TruroTR1 2DP
Born December 1983
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 31 May 2023
Ceased 10 Nov 2025
Mr. Stephen Leonard Maggs
Newham Road, TruroTR1 2DP
Born December 1983
Voting rights 25 to 50 percent limited liability partnership
31 May 2023
Ceased 10 Nov 2025
Ceased
Mr Nicholas Skerratt
CeasedNewham Road, TruroTR1 2DP
Born June 1983
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 31 May 2023
Ceased 10 Nov 2025
Mr Nicholas Skerratt
Newham Road, TruroTR1 2DP
Born June 1983
Voting rights 25 to 50 percent limited liability partnership
31 May 2023
Ceased 10 Nov 2025
Ceased
Mr. Stephen Leonard Maggs
CeasedNewham Road, TruroTR1 2DP
Born December 1983
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 18 Dec 2018
Ceased 01 Jun 2022
Mr. Stephen Leonard Maggs
Newham Road, TruroTR1 2DP
Born December 1983
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Dec 2018
Ceased 01 Jun 2022
Ceased
Mr. Nicholas Skerratt
CeasedNewham Road, TruroTR1 2DP
Born June 1983
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 18 Dec 2018
Ceased 01 Jun 2022
Mr. Nicholas Skerratt
Newham Road, TruroTR1 2DP
Born June 1983
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Dec 2018
Ceased 01 Jun 2022
Ceased
Mr Mark Williams
CeasedNewham Road, TruroTR1 2DP
Born October 1977
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 18 Dec 2018
Ceased 01 Jun 2022
Mr Mark Williams
Newham Road, TruroTR1 2DP
Born October 1977
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Dec 2018
Ceased 01 Jun 2022
Ceased
Filing History
59
Description
Type
Date Filed
Document
14 November 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 November 2025
13 November 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
13 November 2025
13 November 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 November 2025
13 November 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 November 2025
13 November 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 November 2025
13 November 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 November 2025
13 November 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 November 2025
13 November 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 November 2025
13 November 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 November 2025
13 November 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 November 2025
13 November 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 November 2025
13 November 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 November 2025
13 November 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 November 2025
13 November 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 November 2025
13 November 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
13 November 2025
13 November 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 November 2025
13 November 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
13 November 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 October 2024
18 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 October 2024
13 August 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
13 August 2023
1 June 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 June 2023
31 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
31 May 2023
31 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
31 May 2023
31 May 2023
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
31 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 May 2023
7 June 2022
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
7 June 2022
7 June 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 June 2022
7 June 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 June 2022
7 June 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 June 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 June 2022
5 February 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
5 February 2019
4 February 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 February 2019
4 February 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 February 2019
4 February 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 February 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2019
31 January 2019
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
31 January 2019
3 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 January 2019
13 December 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 December 2018
8 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 August 2018
20 April 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
20 April 2018