RED MAPLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Registration of charge 049234190004, created on 2024-08-12

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Registration of charge 049234190003, created on 2023-11-17

View Document

17/04/2317 April 2023 Registered office address changed from 53 Albion Crescent Lincoln LN1 1EB to 7 Guildhall Street Lincoln LN1 1TT on 2023-04-17

View Document

11/04/2311 April 2023 Termination of appointment of Roxanne Faubert Ormerod as a director on 2023-04-05

View Document

11/04/2311 April 2023 Appointment of Mr Matthew King as a director on 2023-04-05

View Document

11/04/2311 April 2023 Registration of charge 049234190002, created on 2023-04-05

View Document

11/04/2311 April 2023 Notification of Triplek Investments Limited as a person with significant control on 2023-04-05

View Document

11/04/2311 April 2023 Termination of appointment of Roxanne Faubert Ormerod as a secretary on 2023-04-05

View Document

11/04/2311 April 2023 Termination of appointment of Mike Ormerod as a director on 2023-04-05

View Document

11/04/2311 April 2023 Cessation of Mike Ormerod as a person with significant control on 2023-04-05

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Satisfaction of charge 1 in full

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

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

View Accounts

20/07/2120 July 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

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

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

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

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

View Accounts

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 13/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 53 ALBION CRESCENT LINCOLN LN1 1EB

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

05/11/135 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 31/12/2012

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ORMEROD / 31/12/2012

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 31/12/2012

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 53 ALBION CRESCENT LINCOLN LN1 1EB UNITED KINGDOM

View Document

25/10/1025 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 5 TAPIN CLOSE LINCOLN LINCOLNSHIRE LN1 1WB

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE FAUBERT ORMEROD / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ORMEROD / 27/10/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

06/12/036 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 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