About

Registered Number: 02696645
Date of Incorporation: 12/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: The Red Lea Hotel, Prince Of Wales Terrace, Scarborough, Yorkshire, YO11 2AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.