MR RED LION LTD

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-31

View Document

24/07/2424 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

12/06/2312 June 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Statement of affairs

View Document

31/01/2331 January 2023 Satisfaction of charge 086515670001 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 086515670002 in full

View Document

31/10/2231 October 2022 Amended accounts made up to 2021-11-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

17/10/2217 October 2022 Notification of Stephen Trueman as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Cessation of Lince Holdings Ltd as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Mr Stephen Trueman as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Thomas Darren Lince as a director on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from 17 Old Courts Road Brigg DN20 8JD England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2022-10-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / LINCE HOLDINGS LTD / 08/05/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM HEAD OFFICE 10 WEST STREET SCAWBY BRIGG DN20 9AN ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/06/1828 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/09/1715 September 2017 CESSATION OF THOMAS DARREN LINCE AS A PSC

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM THE NUTSHELL CHAPEL LANE SCAWBY NORTH LINCS DN20 9AQ

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINCE HOLDINGS LTD

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE LINCE / 01/08/2017

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE LINCE / 01/08/2017

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086515670001

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086515670002

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/10/144 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 CURREXT FROM 31/08/2014 TO 30/11/2014

View Document

23/10/1323 October 2013 15/08/13 STATEMENT OF CAPITAL GBP 120

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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