Company NameRed Lion Directors Limited
Company StatusDissolved
Company Number05259462
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameRed Lion 39 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
Appointed14 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Wardour Street
London
W1F 0UR
Director NameCharlotte Emma Frances Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(7 months after company formation)
Appointment Duration17 years, 4 months (closed 20 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 76 Wardour Street
London
W1F 0UR
Director NameCharlotte Emma Frances Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 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
Appointed14 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address135 Aldwickbury Crescent
Harpenden
Hertfordshire
AL5 5SS
Director NameMr Murray Paul Gavin Wells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(2 weeks, 6 days 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(7 months 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, 4 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, 6 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, 1 month 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(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 76 Wardour Street
London
W1F 0UR

Location

Registered Address5th 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 Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Termination of appointment of Amit Patel as a director on 31 July 2013 (1 page)
4 November 2015Termination of appointment of Amit Patel as a director on 31 July 2013 (1 page)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
16 June 2015Registered office address changed from C/O Sheridans Whittington House Alfred Place London WC1E 7EA to C/O Sheridans 5th Floor 76 Wardour Street London W1F 0UR on 16 June 2015 (1 page)
16 June 2015Secretary's details changed for Charlotte Emma Frances Fox on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Sheridans 5th Floor Wardour Street London W1F 0UR England to C/O Sheridans 5th Floor 76 Wardour Street London W1F 0UR on 16 June 2015 (1 page)
16 June 2015Director's details changed for Charlotte Emma Frances Fox on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from C/O Sheridans Whittington House Alfred Place London WC1E 7EA to C/O Sheridans 5th Floor 76 Wardour Street London W1F 0UR on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Sheridans 5th Floor Wardour Street London W1F 0UR England to C/O Sheridans 5th Floor 76 Wardour Street London W1F 0UR on 16 June 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 June 2015Director's details changed for Charlotte Emma Frances Fox on 16 June 2015 (2 pages)
16 June 2015Secretary's details changed for Charlotte Emma Frances Fox on 16 June 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Nina Lomas as a director (1 page)
15 July 2011Termination of appointment of Nina Lomas as a director (1 page)
15 July 2011Appointment of Mr Amit Patel as a director (2 pages)
15 July 2011Appointment of Mr Amit Patel as a director (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
10 November 2009Director's details changed for Charlotte Emma Frances Fox on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Charlotte Emma Frances Fox on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Charlotte Emma Frances Fox on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Nina Kate Lomas on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Nina Kate Lomas on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Nina Kate Lomas on 1 October 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
20 November 2008Return made up to 14/10/08; no change of members (4 pages)
20 November 2008Return made up to 14/10/08; no change of members (4 pages)
9 October 2008Secretary's change of particulars nina kate lomas logged form (1 page)
9 October 2008Secretary's change of particulars nina kate lomas logged form (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)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 October 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 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 October 2007Return made up to 14/10/07; no change of members (8 pages)
18 October 2007Return made up to 14/10/07; no change of members (8 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
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)
15 November 2006Return made up to 14/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(7 pages)
15 November 2006Return made up to 14/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(7 pages)
6 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
14 November 2005Return made up to 14/10/05; full list of members (7 pages)
14 November 2005Return made up to 14/10/05; full list of members (7 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
16 December 2004Memorandum and Articles of Association (17 pages)
16 December 2004Director resigned (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 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
8 December 2004Company name changed red lion 39 LIMITED\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed red lion 39 LIMITED\certificate issued on 08/12/04 (2 pages)
14 October 2004Incorporation (21 pages)
14 October 2004Incorporation (21 pages)