REDFIN MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Termination of appointment of Nathan James Tinkler as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Christopher Luke Timms as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Stelaris Directors Ltd as a director on 2023-12-19

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

19/05/2319 May 2023 Change of details for Fortus London Limited as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mr Christopher Luke Timms on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mr Robert John Quinn on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mr Nathan James Tinkler on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 111 Charterhouse Street Farringdon London EC1M 6AW on 2023-05-19

View Document

14/05/2314 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

06/04/236 April 2023 Appointment of Mr Christopher Luke Timms as a director on 2023-04-03

View Document

06/04/236 April 2023 Notification of Fortus London Limited as a person with significant control on 2023-04-03

View Document

06/04/236 April 2023 Registered office address changed from West Bush House, Hailey Lane Hailey Hertford SG13 7NY to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Robert John Quinn as a director on 2023-04-03

View Document

06/04/236 April 2023 Appointment of Mr Nathan James Tinkler as a director on 2023-04-03

View Document

05/04/235 April 2023 Termination of appointment of Lindsey Anne Davies as a secretary on 2023-04-03

View Document

05/04/235 April 2023 Cessation of Julian Lyndon Davies as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Termination of appointment of Lindsey Anne Davies as a director on 2023-04-03

View Document

20/11/2220 November 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

08/10/168 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 ADOPT ARTICLES 15/03/2016

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052063520001

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 ARTICLES OF ASSOCIATION

View Document

21/08/1521 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 30/06/14 STATEMENT OF CAPITAL GBP 105.27

View Document

28/04/1528 April 2015 SUB-DIVISION 30/06/14

View Document

27/04/1527 April 2015 ADOPT ARTICLES 23/01/2015

View Document

27/04/1527 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1527 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1429 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 30/06/14 STATEMENT OF CAPITAL GBP 105.27

View Document

19/09/1419 September 2014 SUB-DIVISION 30/06/14

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ANNE WHITE / 01/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANNE WHITE / 01/07/2014

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED REDFIN FINANCIAL MANAGEMENT LTD CERTIFICATE ISSUED ON 14/07/14

View Document

04/07/144 July 2014 COMPANY NAME CHANGED THE LYNDON CONSULTANCY LTD CERTIFICATE ISSUED ON 04/07/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/10/1220 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANNE WHITE / 30/07/2010

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/11/0714 November 2007 NC INC ALREADY ADJUSTED 01/11/06

View Document

31/10/0731 October 2007 £ NC 2/10000 01/11/

View Document

27/09/0727 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED LYNDON HR LTD CERTIFICATE ISSUED ON 17/03/05

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED THE LYNDON CONSULTANCY LTD CERTIFICATE ISSUED ON 15/03/05

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

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