-
RED LION COURT DEVELOPMENTS LIMITED - 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom
Company Information
- Company registration number
- 06657805
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor
- Sterling House Langston Road
- Loughton
- Essex
- IG10 3TS 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS UK
Management
- Managing Directors
- CONWAY, Stephen Stuart Solomon
- CONWAY, Gary Alexander
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-28
- Age Of Company 2008-07-28 16 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Galliard Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GOODMAYES 20 LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-08-11
- Last Date: 2023-07-28
-
RED LION COURT DEVELOPMENTS LIMITED Company Description
- RED LION COURT DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06657805. Its current trading status is "live". It was registered 2008-07-28. It was previously called GOODMAYES 20 LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2023-03-31.It can be contacted at 3Rd Floor .
Get RED LION COURT DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Red Lion Court Developments Limited - 3rd Floor, Sterling House Langston Road, Loughton, Essex, United Kingdom
- 2008-07-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RED LION COURT DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-08-06) - CH01
keyboard_arrow_right 2023
-
termination-secretary-company-with-name-termination-date (2023-08-09) - TM02
-
confirmation-statement-with-no-updates (2023-08-10) - CS01
-
accounts-with-accounts-type-small (2023-11-30) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-08-10) - AA
-
termination-director-company-with-name-termination-date (2022-09-01) - TM01
-
appoint-person-director-company-with-name-date (2022-09-01) - AP01
-
confirmation-statement-with-no-updates (2022-09-01) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-02) - CS01
-
accounts-with-accounts-type-small (2021-09-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-30) - CS01
-
accounts-with-accounts-type-small (2020-09-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-08-22) - AA
-
confirmation-statement-with-no-updates (2019-08-15) - CS01
-
change-to-a-person-with-significant-control (2019-08-15) - PSC05
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-22) - AA
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-18) - MR04
-
accounts-with-accounts-type-small (2017-12-11) - AA
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-01-05) - AA
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
accounts-with-accounts-type-full (2016-11-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-18) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-30) - MR01
-
mortgage-satisfy-charge-full (2015-05-11) - MR04
-
accounts-with-accounts-type-full (2015-01-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
-
accounts-with-accounts-type-full (2013-12-23) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
legacy (2012-03-20) - MG01
-
change-person-director-company-with-change-date (2012-08-16) - CH01
-
memorandum-articles (2012-03-21) - MEM/ARTS
-
resolution (2012-03-21) - RESOLUTIONS
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-06-02) - AA01
-
termination-secretary-company-with-name (2011-06-02) - TM02
-
appoint-person-secretary-company-with-name (2011-06-02) - AP03
-
certificate-change-of-name-company (2011-06-02) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-23) - AR01
-
accounts-with-accounts-type-dormant (2011-07-16) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-12-17) - AA
-
termination-secretary-company-with-name (2010-10-01) - TM02
-
termination-director-company-with-name (2010-10-01) - TM01
-
appoint-person-secretary-company-with-name (2010-09-30) - AP03
-
appoint-person-director-company-with-name (2010-09-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-24) - AR01
-
accounts-with-accounts-type-dormant (2010-02-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-19) - 288c
-
legacy (2009-08-25) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-07-28) - NEWINC