Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RLA 2019 LIMITED
Company Information for

RLA 2019 LIMITED

Suite 323, Tootal Buildings, Broadhurst House, 56, Oxford Street, Manchester, MANCHESTER, M1 6EU,
Company Registration Number
02869179
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rla 2019 Ltd
RLA 2019 LIMITED was founded on 1993-11-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Rla 2019 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RLA 2019 LIMITED
 
Legal Registered Office
Suite 323, Tootal Buildings, Broadhurst House
56, Oxford Street
Manchester
MANCHESTER
M1 6EU
Other companies in M33
 
Previous Names
RESIDENTIAL LANDLORDS ASSOCIATION LTD18/07/2020
Filing Information
Company Number 02869179
Company ID Number 02869179
Date formed 1993-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-10-31
Return next due 2024-11-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 12:57:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RLA 2019 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RLA 2019 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD OWEN JONES
Company Secretary 2002-11-25
ANDREW VICTOR BURTON
Director 2007-03-01
MARK STEPHEN BUTTERWORTH
Director 1998-05-05
DOUGLAS JAMES HAIG
Director 2011-09-22
CARRIE MARIE KUS
Director 2015-09-17
DAVID BRERETON MELEN
Director 1997-04-21
ROBERT WILLIAM NEWEY
Director 2009-01-29
PAUL HOWARD SMEE
Director 2017-11-02
DAVID STUART NICHOLAS SMITH
Director 2015-09-17
CHRISTOPHER JOHN TOWN
Director 2000-05-19
ALAN RICHARD WARD
Director 1998-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JOSEPH DRIBBEN
Director 2000-05-19 2011-11-24
PAUL AUSTEN BAMBER
Director 2006-04-27 2011-09-01
ROBERT DAVID NEWMAN
Director 2005-12-12 2008-03-01
ROBERT ANTHONY FLATT
Director 2002-05-01 2005-11-01
MARTIN JOSEPH MOYLAN
Director 1997-04-21 2004-11-26
NIGEL DAVID HOWARTH
Director 1998-05-05 2004-10-27
MARY LATHAM
Director 2003-06-26 2004-02-12
PHILIP ADRIAN HAMILTON MATTHEWS
Director 2003-06-26 2004-02-09
HARRY ARTHUR BOOKBINDER
Director 2001-05-15 2003-06-10
JOHN PATRICK JOSEPH O'DONNELL
Director 1993-12-06 2003-06-10
PHILIP RICHARD GIBBS
Director 1993-11-04 2003-01-14
NIGEL DAVID HOWARTH
Company Secretary 1999-06-01 2002-11-25
HELEN LEVER
Company Secretary 1995-05-09 1999-05-31
MICHAEL JOSEPH DILLON
Director 1998-05-05 1998-11-13
SAMUEL JOSEPH FLACKS
Director 1996-03-25 1998-05-05
HELEN LEVER
Director 1995-05-09 1998-05-05
VINCENT MCCANN
Director 1995-05-09 1997-10-20
ANTHONY GERARD BOOTH
Director 1993-12-06 1997-04-21
RICHARD JON PERKIN
Director 1993-12-06 1997-04-21
EILEEN PATRICIA RAE
Director 1995-05-09 1997-02-03
PHILIP GEORGE RAE
Director 1995-05-09 1997-02-03
KEITH FREDERICK BROOKS
Director 1993-12-06 1995-12-31
GILLIAN MARGARET WILD
Company Secretary 1993-12-06 1995-05-09
DOROTHY LINDA ROTHWELL
Director 1993-12-06 1995-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD OWEN JONES LANCASTER PARK 5/7 (HARROGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-08 CURRENT 2008-03-08 Active
RICHARD OWEN JONES HOMES2RENT LIMITED Company Secretary 2004-07-07 CURRENT 2001-07-19 Active
RICHARD OWEN JONES RESIDENTIAL PROPERTY INVESTOR LIMITED Company Secretary 2004-06-15 CURRENT 2004-05-11 Active
RICHARD OWEN JONES R.L.A. PUBLISHING LIMITED Company Secretary 2002-11-25 CURRENT 1998-08-17 Active
RICHARD OWEN JONES SPACLIFF PROPERTY INVESTMENTS LIMITED Company Secretary 2000-01-10 CURRENT 1999-12-10 Active
RICHARD OWEN JONES SIMON BURNETT PROPERTY INVESTMENTS LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-18 Active
ANDREW VICTOR BURTON ORBIT BEARINGS AND TRANSMISSION LIMITED Director 1991-08-09 CURRENT 1990-08-09 Active
MARK STEPHEN BUTTERWORTH ALLIANCE (BINSWOOD) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Liquidation
MARK STEPHEN BUTTERWORTH 38 PARSONAGE ROAD MANAGEMENT COMPANY LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
MARK STEPHEN BUTTERWORTH BINSWOOD HALL MANAGEMENT COMPANY LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
MARK STEPHEN BUTTERWORTH BUTTERWORTHS LETTINGS LIMITED Director 2006-02-09 CURRENT 2006-02-09 Active
MARK STEPHEN BUTTERWORTH STANLEY HOUSE WR MANAGEMENT COMPANY LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active - Proposal to Strike off
MARK STEPHEN BUTTERWORTH SGCO 46 LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
MARK STEPHEN BUTTERWORTH CENACLE HOUSE MANAGEMENT COMPANY LIMITED Director 2004-10-06 CURRENT 2004-10-06 Active
MARK STEPHEN BUTTERWORTH TRACEKARN LIMITED Director 2001-11-09 CURRENT 1978-09-27 Active
MARK STEPHEN BUTTERWORTH BUTTERWORTHS DEVELOPERS LIMITED Director 2001-10-12 CURRENT 2001-05-29 Active
DOUGLAS JAMES HAIG KALITE TIMBER FRAMES LTD Director 2018-02-06 CURRENT 2012-11-29 Liquidation
DAVID BRERETON MELEN CENTRAL SHOP LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
DAVID BRERETON MELEN R.L.A. PUBLISHING LIMITED Director 2000-03-01 CURRENT 1998-08-17 Active
DAVID BRERETON MELEN BILLERFLAX LIMITED Director 1998-05-21 CURRENT 1973-02-08 Active
DAVID BRERETON MELEN PAROVINE PROPERTIES LIMITED Director 1991-07-26 CURRENT 1964-07-31 Active
ROBERT WILLIAM NEWEY RLAAS LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
ROBERT WILLIAM NEWEY R.L.A. PUBLISHING LIMITED Director 2009-01-29 CURRENT 1998-08-17 Active
ROBERT WILLIAM NEWEY NEWEY ASSOCIATES LIMITED Director 2004-12-23 CURRENT 2004-12-23 Active
PAUL HOWARD SMEE PAUL SMEE CONSULTING LTD Director 2017-10-20 CURRENT 2017-10-20 Active
PAUL HOWARD SMEE CML PREMISES LIMITED Director 2011-08-01 CURRENT 2006-08-01 Active
CHRISTOPHER JOHN TOWN RLAAS LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
CHRISTOPHER JOHN TOWN RESIDENTIAL PROPERTY INVESTOR LIMITED Director 2004-06-15 CURRENT 2004-05-11 Active
ALAN RICHARD WARD AR WARD LTD Director 2011-07-22 CURRENT 2011-07-22 Active
ALAN RICHARD WARD RESIDENTIAL PROPERTY INVESTOR LIMITED Director 2004-06-15 CURRENT 2004-05-11 Active
ALAN RICHARD WARD HOMES2RENT LIMITED Director 2001-07-19 CURRENT 2001-07-19 Active
ALAN RICHARD WARD SALESPOINT LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active
ALAN RICHARD WARD R.L.A. PUBLISHING LIMITED Director 2000-03-01 CURRENT 1998-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM 212 Washway Road Sale Manchester M33 6RN United Kingdom
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM Suite 313, Tootal Buildings Broadhurst House 56, Oxford Street Manchester M1 6EU England
2024-01-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-08-02RES01ADOPT ARTICLES 02/08/22
2022-08-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-30DIRECTOR APPOINTED MS GERALDINE MARION BERG
2022-04-30DIRECTOR APPOINTED MR PHILIP ALLAN COX
2022-04-30AP01DIRECTOR APPOINTED MS GERALDINE MARION BERG
2021-12-24APPOINTMENT TERMINATED, DIRECTOR ADRIAN DION JEAKINGS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR ADRIAN DION JEAKINGS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD WARD
2021-12-24APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD WARD
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DION JEAKINGS
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-10AP03Appointment of Mr Philip Allan Cox as company secretary on 2021-08-01
2021-08-10TM02Termination of appointment of Ben Beadle on 2021-08-01
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028691790001
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-24AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-08-03MEM/ARTSARTICLES OF ASSOCIATION
2020-08-03MEM/ARTSARTICLES OF ASSOCIATION
2020-07-18RES15CHANGE OF COMPANY NAME 17/08/20
2020-07-18RES15CHANGE OF COMPANY NAME 17/08/20
2020-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-06-02RES13Resolutions passed:
  • Merger of the association and national landlords association LIMITED be approved 17/09/2019
  • ALTER ARTICLES
2020-06-02RES13Resolutions passed:
  • Merger of the association and national landlords association LIMITED be approved 17/09/2019
  • ALTER ARTICLES
2020-05-13PSC02Notification of National Residential Landlords Association as a person with significant control on 2020-04-09
2020-05-13PSC09Withdrawal of a person with significant control statement on 2020-05-13
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES HAIG
2020-04-16AP01DIRECTOR APPOINTED MR ADRIAN DION JEAKINGS
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD SMEE
2020-04-15TM02Termination of appointment of Richard Owen Jones on 2020-03-31
2020-04-15AP01DIRECTOR APPOINTED MR BEN BEADLE
2020-04-15AP03Appointment of Mr Ben Beadle as company secretary on 2020-03-31
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-05-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 1 Roebuck Lane Sale Manchester M33 7SY
2018-11-30CH01Director's details changed for Mr Christopher John Town on 2018-11-27
2018-11-29CH01Director's details changed for Mrs Carrie Marie Kus on 2018-11-28
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-07-04MEM/ARTSARTICLES OF ASSOCIATION
2018-07-04RES01ADOPT ARTICLES 04/07/18
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CH01Director's details changed for Mr Douglas James Haig on 2014-11-01
2017-11-09AP01DIRECTOR APPOINTED MR PAUL HOWARD SMEE
2017-11-09AP01DIRECTOR APPOINTED MR PAUL HOWARD SMEE
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-11CH01Director's details changed for Mr David Stuart Nicholas Smith on 2017-08-10
2017-08-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15MEM/ARTSARTICLES OF ASSOCIATION
2016-12-15RES01ADOPT ARTICLES 15/12/16
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-12-08AP01DIRECTOR APPOINTED CARRIE MARIE KUS
2015-11-25AP01DIRECTOR APPOINTED MR DAVID SMITH
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AR0101/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TOWN / 01/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HAIG / 01/11/2014
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18MEM/ARTSARTICLES OF ASSOCIATION
2013-11-01AR0101/11/13 NO MEMBER LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TOWN / 01/11/2013
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-21AR0104/11/12 NO MEMBER LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOOLFORD
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12RES01ALTER ARTICLES 24/11/2011
2011-12-12MEM/ARTSARTICLES OF ASSOCIATION
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE DRIBBEN
2011-11-21AR0104/11/11 NO MEMBER LIST
2011-11-09AP01DIRECTOR APPOINTED DOUGLAS JAMES HAIG
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAMBER
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-04AP01DIRECTOR APPOINTED RAYMOND DAVID WOOLFORD
2010-12-23AR0104/11/10 NO MEMBER LIST
2010-07-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-11AR0104/11/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD WARD / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TOWN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM NEWEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRERETON MELEN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DRIBBEN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR BURTON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AUSTEN BAMBER / 11/11/2009
2009-05-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-02MEM/ARTSARTICLES OF ASSOCIATION
2009-05-02RES01ALTER ARTICLES 16/04/2009
2009-03-31288aDIRECTOR APPOINTED ROBERT WILLIAM NEWEWY
2008-11-18363aANNUAL RETURN MADE UP TO 04/11/08
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 4 BUTTS COURT LEEDS WEST YORKSHIRE LS1 5JS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT NEWMAN
2007-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-12363sANNUAL RETURN MADE UP TO 04/11/07
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 1ST FLOOR MANSION HOUSE 173-199 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-05363sANNUAL RETURN MADE UP TO 04/11/06
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21363sANNUAL RETURN MADE UP TO 04/11/05
2005-12-14288bDIRECTOR RESIGNED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 4-6 OLD RECTORY GARDENS CHEADLE CHESHIRE SK8 1BX
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sANNUAL RETURN MADE UP TO 04/11/04
2005-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 18 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU
2004-12-14288bDIRECTOR RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2003-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/03
2003-11-10363sANNUAL RETURN MADE UP TO 04/11/03
2003-10-13288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RLA 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RLA 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RLA 2019 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RLA 2019 LIMITED

Intangible Assets
Patents
We have not found any records of RLA 2019 LIMITED registering or being granted any patents
Domain Names

RLA 2019 LIMITED owns 2 domain names.

residentialpropertyinvestor.co.uk   residentiallandlordsassociation.co.uk  

Trademarks
We have not found any records of RLA 2019 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RLA 2019 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2014-12-08 GBP £1,196 TRAINING SERVICES
Sheffield City Council 2014-10-09 GBP £1,248
SHEFFIELD CITY COUNCIL 2014-10-09 GBP £1,248 TRAINING SERVICES
Leeds City Council 2014-08-01 GBP £40 Training Costs
Leeds City Council 2014-02-07 GBP £80 Training Costs
Leeds City Council 2013-08-07 GBP £4,838 Contributions to Partnerships
Leeds City Council 2013-07-17 GBP £4,838 Contributions to Partnerships

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RLA 2019 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RLA 2019 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RLA 2019 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.