Having been setup in 1992, Red Lea Hotel Ltd are based in Scarborough in Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the business. Allen, Nicholas Hugh, Allen, Sara Belinda, Lee, Bruce, Lee, Valerie Frances are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Nicholas Hugh | 30 March 2006 | - | 1 |
ALLEN, Sara Belinda | 30 March 2006 | - | 1 |
LEE, Bruce | 21 May 1992 | 30 March 2006 | 1 |
LEE, Valerie Frances | 21 May 1992 | 30 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 20 March 2020 | |
CH01 - Change of particulars for director | 16 March 2020 | |
CH03 - Change of particulars for secretary | 16 March 2020 | |
CH01 - Change of particulars for director | 16 March 2020 | |
PSC02 - N/A | 13 August 2019 | |
PSC07 - N/A | 13 August 2019 | |
PSC07 - N/A | 13 August 2019 | |
AA - Annual Accounts | 15 April 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 24 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 08 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 May 2008 | |
353 - Register of members | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
AA - Annual Accounts | 18 September 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 28 March 2007 | |
RESOLUTIONS - N/A | 12 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 10 May 2004 | |
363s - Annual Return | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2003 | |
AA - Annual Accounts | 02 May 2003 | |
363s - Annual Return | 09 April 2003 | |
395 - Particulars of a mortgage or charge | 18 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 19 May 2000 | |
363s - Annual Return | 05 April 2000 | |
395 - Particulars of a mortgage or charge | 16 September 1999 | |
AA - Annual Accounts | 28 June 1999 | |
363s - Annual Return | 29 March 1999 | |
AA - Annual Accounts | 10 June 1998 | |
363s - Annual Return | 27 April 1998 | |
AA - Annual Accounts | 16 October 1997 | |
363s - Annual Return | 19 March 1997 | |
AA - Annual Accounts | 13 May 1996 | |
363s - Annual Return | 22 March 1996 | |
AA - Annual Accounts | 20 June 1995 | |
363s - Annual Return | 20 March 1995 | |
AA - Annual Accounts | 20 May 1994 | |
363s - Annual Return | 21 March 1994 | |
AA - Annual Accounts | 15 June 1993 | |
363s - Annual Return | 18 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 July 1992 | |
395 - Particulars of a mortgage or charge | 25 June 1992 | |
395 - Particulars of a mortgage or charge | 25 June 1992 | |
RESOLUTIONS - N/A | 10 June 1992 | |
288 - N/A | 10 June 1992 | |
CERTNM - Change of name certificate | 02 June 1992 | |
287 - Change in situation or address of Registered Office | 31 May 1992 | |
NEWINC - New incorporation documents | 12 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 April 2006 | Outstanding |
N/A |
Debenture | 05 March 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 12 November 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 September 1999 | Outstanding |
N/A |
Legal mortgage | 15 June 1992 | Fully Satisfied |
N/A |
Debenture | 15 June 1992 | Fully Satisfied |
N/A |