Advanced company searchLink opens in new window

RED LION HOLDINGS 2 LIMITED

Company number 13121798

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)
07 Feb 2025 PSC05 Change of details for Red Lion Holdings Llp as a person with significant control on 28 January 2025
07 Feb 2025 AD01 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ England to The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS on 7 February 2025
07 Feb 2025 CH01 Director's details changed for Mr Jason Leslie Myers on 28 January 2025
07 Feb 2025 CH01 Director's details changed for Mr David John Altern Ramsey on 28 January 2025
16 Jan 2025 AA Accounts for a small company made up to 31 December 2023
09 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
18 Jul 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
16 Jul 2024 AA Accounts for a small company made up to 31 January 2023
16 Jul 2024 AA Full accounts made up to 31 January 2022
16 Jul 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
16 Jul 2024 RT01 Administrative restoration application
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 CH01 Director's details changed for Mr William James Killick on 23 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Andrew John Pettit on 23 February 2023
10 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
07 Dec 2022 AD01 Registered office address changed from Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH England to The Wool Barn Peper Harow Godalming Surrey GU8 6BQ on 7 December 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
19 Oct 2021 AD01 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ United Kingdom to Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH on 19 October 2021
20 Apr 2021 AP01 Appointment of Mr Andrew John Pettit as a director on 23 March 2021
20 Apr 2021 TM01 Termination of appointment of Richard Mortimer as a director on 23 March 2021
10 Feb 2021 AP01 Appointment of Mr William James Killick as a director on 8 January 2021
10 Feb 2021 AP01 Appointment of Mr Richard Mortimer as a director on 8 January 2021
08 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-08
  • GBP .01