RED LION PRINTS POSTERS MAPS AND ATLASES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 23 FRESHWATER VIEW NORTHWICH CHESHIRE CW8 1GL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WILLIAM JAMES SWANSTON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER RUTH SWANSTON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/05/161 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / HEATHER RUTH SWANSTON / 13/09/2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 12 PETHERTON HOUSE MILLWOOD DRIVE HARTFORD NORTHWICH CHESHIRE CW8 2ZN UNITED KINGDOM

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL JONES

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER RUTH SWANSTON / 13/09/2013

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ UNITED KINGDOM

View Document

13/04/1113 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM JAMES SWANSTON / 04/04/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER RUTH SWANSTON / 04/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS JONES / 04/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER RUTH SWANSTON / 04/04/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 GBP NC 100/1000 11/06/08

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER SWANSTON / 04/04/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONES / 04/04/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER SWANSTON / 14/02/2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONES / 14/04/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR 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