About

Registered Number: 05413805
Date of Incorporation: 05/04/2005 (20 years ago)
Company Status: Active
Registered Address: 98 Middlewich Road, Northwich, CW9 7DA,

 

Based in Northwich, Red Lion Prints Posters Maps & Atlases Ltd was registered on 05 April 2005, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANSTON, Alexander William James 05 April 2005 - 1
SWANSTON, Heather Ruth 05 April 2005 - 1
JONES, Neil Thomas 05 April 2005 13 September 2013 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 08 April 2019
AA01 - Change of accounting reference date 29 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 10 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
AD01 - Change of registered office address 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
123 - Notice of increase in nominal capital 11 June 2008
363a - Annual Return 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
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 04 August 2007
363s - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
225 - Change of Accounting Reference Date 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.