RED LION UPHOLSTERY LIMITED

Business Central 2 Union Square Business Central 2 Union Square, Darlington, DL1 1GL, Co.Durham, United Kingdom
StatusACTIVE
Company No.10674108
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

RED LION UPHOLSTERY LIMITED is an active private limited company with number 10674108. It was incorporated 7 years, 2 months, 30 days ago, on 16 March 2017. The company address is Business Central 2 Union Square Business Central 2 Union Square, Darlington, DL1 1GL, Co.durham, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

Old address: C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England

New address: Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

New address: C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA

Old address: C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England

Change date: 2023-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA

Old address: The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW United Kingdom

Change date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Susan Coton

Notification date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Michael Lee

Notification date: 2018-03-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADINSTONE LIMITED

C/O CENTAUR SECRETARIES LTD,LONDON,W1S 4BH

Number:04213698
Status:ACTIVE
Category:Private Limited Company
Number:RS004324
Status:ACTIVE
Category:Registered Society

CURLS AND STRAIGHT LTD

112 MILLICENT FAWCETT COURT,LONDON,N17 6SY

Number:11643276
Status:ACTIVE
Category:Private Limited Company

LEFEVRE BUILDING SERVICES LIMITED

52 ROSEBANK AVENUE,HORNCHURCH,RM12 5QU

Number:08695273
Status:ACTIVE
Category:Private Limited Company

PAVE FIRM LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10693175
Status:ACTIVE
Category:Private Limited Company

SANFORD C. BERNSTEIN LIMITED

50 BERKELEY STREET,LONDON,W1J 8SB

Number:03760267
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source