Advanced company searchLink opens in new window

NW MLI (RED LION NO.2) LIMITED

Company number 05511176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
20 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
14 Jun 2021 MR01 Registration of charge 055111760007, created on 11 June 2021
26 Apr 2021 MA Memorandum and Articles of Association
26 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 PSC08 Notification of a person with significant control statement
12 Mar 2021 PSC07 Cessation of Nw Mli Cheltenham Limited as a person with significant control on 29 January 2021
11 Feb 2021 MR04 Satisfaction of charge 055111760005 in full
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
03 Feb 2021 MR01 Registration of charge 055111760006, created on 1 February 2021
02 Feb 2021 TM01 Termination of appointment of James Andrew Deane as a director on 29 January 2021
02 Feb 2021 TM01 Termination of appointment of Richard Warren Bains as a director on 29 January 2021
02 Feb 2021 AP01 Appointment of Mr Nicholas James Turner as a director on 29 January 2021
02 Feb 2021 AP01 Appointment of Mr Alan Bishop as a director on 29 January 2021
02 Feb 2021 AP01 Appointment of Mr Richard Alexander Pellatt as a director on 29 January 2021
02 Feb 2021 PSC02 Notification of Nw Mli Cheltenham Limited as a person with significant control on 29 January 2021
02 Feb 2021 TM02 Termination of appointment of Chancerygate Corporate Services Limited as a secretary on 29 January 2021
02 Feb 2021 PSC07 Cessation of Chancerygate Limited as a person with significant control on 29 January 2021
02 Feb 2021 AD01 Registered office address changed from 12a Upper Berkeley Street London W1H 7QE England to The Blade Abbey Square Reading RG1 3BE on 2 February 2021
02 Feb 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021