Company NameRed Lion Prints Posters Maps And Atlases Ltd
DirectorsAlexander William James Swanston and Heather Ruth Swanston
Company StatusActive
Company Number05413805
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alexander William James Swanston
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleFreelance Editor
Country of ResidenceEngland
Correspondence Address176 Woodseer Street
London
E1 5HQ
Director NameMrs Heather Ruth Swanston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleIt Systems Manager
Country of ResidenceEngland
Correspondence Address23 Freshwater View
Northwich
Cheshire
CW8 1GL
Secretary NameHeather Ruth Swanston
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleIt Systems Manager
Correspondence Address98 Middlewich Road
Northwich
CW9 7DA
Director NameNeil Thomas Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address1 Leigh Heights
Hadleigh
Benfleet
Essex
SS7 2JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address98 Middlewich Road
Northwich
CW9 7DA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,786
Cash£909
Current Liabilities£12,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

13 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 June 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 April 2019Micro company accounts made up to 31 March 2018 (5 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
10 July 2017Notification of Heather Ruth Swanston as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
10 July 2017Notification of Alexander William James Swanston as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Alexander William James Swanston as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 23 Freshwater View Northwich Cheshire CW8 1GL to 98 Middlewich Road Northwich CW9 7DA on 10 July 2017 (1 page)
10 July 2017Notification of Heather Ruth Swanston as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Alexander William James Swanston as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Registered office address changed from 23 Freshwater View Northwich Cheshire CW8 1GL to 98 Middlewich Road Northwich CW9 7DA on 10 July 2017 (1 page)
10 July 2017Notification of Heather Ruth Swanston as a person with significant control on 6 April 2016 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 300
(4 pages)
1 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 300
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 300
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 300
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 300
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300
(4 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300
(4 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 September 2013Director's details changed for Heather Ruth Swanston on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from 12 Petherton House Millwood Drive Hartford Northwich Cheshire CW8 2ZN United Kingdom on 13 September 2013 (1 page)
13 September 2013Director's details changed for Heather Ruth Swanston on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from 12 Petherton House Millwood Drive Hartford Northwich Cheshire CW8 2ZN United Kingdom on 13 September 2013 (1 page)
13 September 2013Secretary's details changed for Heather Ruth Swanston on 13 September 2013 (1 page)
13 September 2013Termination of appointment of Neil Jones as a director (1 page)
13 September 2013Termination of appointment of Neil Jones as a director (1 page)
13 September 2013Secretary's details changed for Heather Ruth Swanston on 13 September 2013 (1 page)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 January 2012Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 16 January 2012 (1 page)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Secretary's details changed for Heather Ruth Swanston on 4 April 2010 (1 page)
26 May 2010Director's details changed for Alexander William James Swanston on 4 April 2010 (2 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Alexander William James Swanston on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Heather Ruth Swanston on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Alexander William James Swanston on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Neil Thomas Jones on 4 April 2010 (2 pages)
26 May 2010Secretary's details changed for Heather Ruth Swanston on 4 April 2010 (1 page)
26 May 2010Director's details changed for Neil Thomas Jones on 4 April 2010 (2 pages)
26 May 2010Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 26 May 2010 (1 page)
26 May 2010Director's details changed for Heather Ruth Swanston on 4 April 2010 (2 pages)
26 May 2010Director's details changed for Heather Ruth Swanston on 4 April 2010 (2 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Neil Thomas Jones on 4 April 2010 (2 pages)
26 May 2010Secretary's details changed for Heather Ruth Swanston on 4 April 2010 (1 page)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 May 2010Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 26 May 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 May 2009Return made up to 05/04/09; full list of members (4 pages)
13 May 2009Return made up to 05/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Ad 11/06/08\gbp si 297@1=297\gbp ic 3/300\ (2 pages)
16 June 2008Ad 11/06/08\gbp si 297@1=297\gbp ic 3/300\ (2 pages)
11 June 2008Gbp nc 100/1000\11/06/08 (2 pages)
11 June 2008Gbp nc 100/1000\11/06/08 (2 pages)
8 May 2008Director's change of particulars / neil jones / 04/04/2008 (1 page)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
8 May 2008Director's change of particulars / neil jones / 04/04/2008 (1 page)
8 May 2008Director and secretary's change of particulars / heather swanston / 04/04/2008 (1 page)
8 May 2008Director and secretary's change of particulars / heather swanston / 04/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / heather swanston / 14/02/2008 (1 page)
1 May 2008Director's change of particulars / neil jones / 14/04/2008 (1 page)
1 May 2008Director's change of particulars / neil jones / 14/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / heather swanston / 14/02/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 05/04/07; full list of members (3 pages)
23 October 2007Return made up to 05/04/07; full list of members (3 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
9 May 2005Ad 05/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 May 2005Ad 05/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New secretary appointed;new director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New secretary appointed;new director appointed (1 page)
5 May 2005New director appointed (1 page)
5 April 2005Incorporation (9 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Incorporation (9 pages)