UKBizDB.co.uk

THE RED LION DEVELOPERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Red Lion Developers Limited. The company was founded 17 years ago and was given the registration number 05886106. The firm's registered office is in 16 ST CUTHBERTS STREET, BEDFOR. You can find them at C/o Keens Shay Keens Limited, 2nd Floor, Exchange Building, 16 St Cuthberts Street, Bedfor, Bedfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE RED LION DEVELOPERS LIMITED
Company Number:05886106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Keens Shay Keens Limited, 2nd Floor, Exchange Building, 16 St Cuthberts Street, Bedfor, Bedfordshire, MK40 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, Park Street Lane, Park Street, St. Albans, England, AL2 2BA

Director10 May 2019Active
1, Station Terrace, Park Street, St. Albans, England, AL2 2PY

Director10 May 2019Active
The Haughs, Lower Auchenreath, Spey Bay, IV32 7PS

Secretary25 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 July 2006Active
The Haughs, Lower Auchenreath, Spey Bay, IV32 7PS

Director25 July 2006Active
38 Luton Road, Wilstead, Bedford, MK45 3EX

Director25 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 July 2006Active

People with Significant Control

Mr Christopher Walsh
Notified on:10 May 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:1, Station Terrace, St. Albans, England, AL2 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Hesketh
Notified on:10 May 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:183, Park Street Lane, St. Albans, England, AL2 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Willey
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:C/O Keens Shay Keens Limited, 16 St Cuthberts Street, Bedford, MK40 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Andrew David Williamson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:C/O Keens Shay Keens Limited, 16 St Cuthberts Street, Bedford, MK40 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-12-31Gazette

Gazette filings brought up to date.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-06-01Gazette

Gazette filings brought up to date.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Gazette

Gazette filings brought up to date.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.