CS RED LION COURT LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

22/09/2522 September 2025 NewCertificate of change of name

View Document

22/09/2522 September 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 New

View Document

16/09/2516 September 2025 NewNotification of Cs Red Lion Limited as a person with significant control on 2025-09-12

View Document

16/09/2516 September 2025 NewAppointment of Mr Nicholas Henry Grosse as a director on 2025-09-12

View Document

16/09/2516 September 2025 NewTermination of appointment of Ls Company Secretaries Limited as a secretary on 2025-09-12

View Document

16/09/2516 September 2025 NewTermination of appointment of Leigh Mccaveny as a director on 2025-09-12

View Document

16/09/2516 September 2025 NewTermination of appointment of Ls Director Limited as a director on 2025-09-12

View Document

16/09/2516 September 2025 NewTermination of appointment of Land Securities Management Services Limited as a director on 2025-09-12

View Document

16/09/2516 September 2025 NewCessation of Ls London Holdings One Limited as a person with significant control on 2025-09-12

View Document

16/09/2516 September 2025 NewRegistered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to Level 33 8 Bishopsgate London EC2N 4BQ on 2025-09-16

View Document

16/09/2516 September 2025 NewAppointment of Fiona Mansfield as a secretary on 2025-09-12

View Document

16/09/2516 September 2025 NewAppointment of Arron Robert Taggart as a director on 2025-09-12

View Document

16/09/2516 September 2025 NewAppointment of Clare Noelle Pagan as a director on 2025-09-12

View Document

16/09/2516 September 2025 NewAppointment of Joseph Henry Binns as a director on 2025-09-12

View Document

20/02/2520 February 2025 Registration of charge 041657570003, created on 2025-02-19

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

05/09/235 September 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / LS LONDON HOLDINGS ONE LIMITED / 10/01/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

11/03/1711 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

21/01/1721 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 16/01/2017

View Document

11/01/1711 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

27/01/1627 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 01/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 SECTION 519 CA 2006

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSHALL GILL / 30/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/06/111 June 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

26/04/1126 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0524 January 2005 NC INC ALREADY ADJUSTED 11/01/05

View Document

24/01/0524 January 2005 £ NC 1000/20000000 11/01/05

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 COMPANY NAME CHANGED 1/31 EDWARD ST (HULL) (NO.1) LIM ITED CERTIFICATE ISSUED ON 16/12/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/015 March 2001 COMPANY NAME CHANGED SHELFCO (NO. 2328) LIMITED CERTIFICATE ISSUED ON 05/03/01

View Document

22/02/0122 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company