Company NameRed Lion Secretaries Limited
Company StatusDissolved
Company Number05163215
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameRed Lion 38 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCharlotte Emma Frances Fox
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameCharlotte Emma Frances Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2005(1 year after company formation)
Appointment Duration17 years, 3 months (closed 20 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameCharlotte Emma Frances Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6
59 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameNina Kate Lomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address72 Taeping Street
Clippers Quay,Docklands
London
E14 9UT
Director NameMr Murray Paul Gavin Wells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTradewinds
38 Seymour Road
Headley Down
Hampshire
GU35 8JX
Director NameNina Kate Lomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Secretary NameColette Marshall
NationalityBritish
StatusResigned
Appointed27 February 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressWhittington House
Alfred Place
London
WC1E 7EA
Director NameTahir Basheer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2008)
RoleSolicitor
Correspondence Address19 Foxwood Road
Blackheath
London
SE3 9HT
Director NameMelanie Kate Davies
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(3 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 14 December 2007)
RoleLawyer
Correspondence AddressFlat 8
2-3 Crawford Passage
London
EC1R 3DP
Director NameMr Amit Patel
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR

Location

Registered AddressSheridans
5th Floor 76 Wardour Street
London
W1F 0UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 April 2015Registered office address changed from C/O C/O 76 Wardour Street London W1F 0UR to 5Th Floor 76 Wardour Street London W1F 0UR on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from C/O C/O 76 Wardour Street London W1F 0UR to 5Th Floor 76 Wardour Street London W1F 0UR on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from C/O C/O 76 Wardour Street London W1F 0UR to 5Th Floor 76 Wardour Street London W1F 0UR on 2 April 2015 (2 pages)
31 July 2014Secretary's details changed for Charlotte Emma Frances Fox on 24 March 2014 (1 page)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Director's details changed for Charlotte Emma Frances Fox on 24 March 2014 (2 pages)
31 July 2014Secretary's details changed for Charlotte Emma Frances Fox on 24 March 2014 (1 page)
31 July 2014Registered office address changed from , C/O Sheridans, Whittington House Alfred Place, London, WC1E 7EA to C/O C/O 76 Wardour Street London W1F 0UR on 31 July 2014 (1 page)
31 July 2014Director's details changed for Charlotte Emma Frances Fox on 24 March 2014 (2 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Termination of appointment of Amit Patel as a director on 31 August 2013 (1 page)
31 July 2014Registered office address changed from , C/O Sheridans, Whittington House Alfred Place, London, WC1E 7EA to C/O C/O 76 Wardour Street London W1F 0UR on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Amit Patel as a director on 31 August 2013 (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Termination of appointment of Nina Lomas as a director (1 page)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
15 July 2011Appointment of Mr Amit Patel as a director (2 pages)
15 July 2011Appointment of Mr Amit Patel as a director (2 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Nina Lomas as a director (1 page)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 October 2008Director's change of particulars / nina lomas / 07/10/2008 (1 page)
9 October 2008Director's change of particulars / nina lomas / 07/10/2008 (1 page)
1 October 2008Director and secretary's change of particulars / charlotte fox / 25/09/2008 (1 page)
1 October 2008Director and secretary's change of particulars / charlotte fox / 25/09/2008 (1 page)
23 July 2008Return made up to 25/06/08; no change of members (8 pages)
23 July 2008Return made up to 25/06/08; no change of members (8 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 April 2008Appointment terminated director tahir basheer (1 page)
23 April 2008Appointment terminated director tahir basheer (1 page)
11 April 2008Appointment terminated secretary colette marshall (1 page)
11 April 2008Appointment terminated secretary colette marshall (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
10 July 2007Return made up to 25/06/07; no change of members (8 pages)
10 July 2007Return made up to 25/06/07; no change of members (8 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
23 July 2005Return made up to 25/06/05; full list of members (7 pages)
23 July 2005Return made up to 25/06/05; full list of members (7 pages)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Memorandum and Articles of Association (17 pages)
16 December 2004Memorandum and Articles of Association (17 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
9 December 2004Company name changed red lion 38 LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed red lion 38 LIMITED\certificate issued on 09/12/04 (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 14 red lion square, london, WC1R 4QL (1 page)
20 July 2004Registered office changed on 20/07/04 from: 14 red lion square london WC1R 4QL (1 page)
25 June 2004Incorporation (21 pages)
25 June 2004Incorporation (21 pages)