Background WavePink WaveYellow Wave

RED LION BUILDINGS LIMITED (09732086)

RED LION BUILDINGS LIMITED (09732086) is an active UK company. incorporated on 13 August 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RED LION BUILDINGS LIMITED has been registered for 10 years. Current directors include BECKWITH, Peter Michael, JONES, Edward Antony George, SIMPSON, Timothy Owen and 1 others.

Company Number
09732086
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
C/O Dsj Partners 1 Bell Street, London, NW1 5BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BECKWITH, Peter Michael, JONES, Edward Antony George, SIMPSON, Timothy Owen, YERBURGH, Robert William Guy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED LION BUILDINGS LIMITED

RED LION BUILDINGS LIMITED is an active company incorporated on 13 August 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RED LION BUILDINGS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09732086

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

RED LION SECURITIES LIMITED
From: 13 August 2015To: 9 October 2015
Contact
Address

C/O Dsj Partners 1 Bell Street 2nd Floor London, NW1 5BY,

Previous Addresses

4 Grosvenor Place London SW1X 7HJ England
From: 3 November 2016To: 17 May 2017
C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
From: 13 August 2015To: 3 November 2016
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Dec 16
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Jan 23
Director Left
Jan 23
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BECKWITH, Peter Michael

Active
1 Bell Street, LondonNW1 5BY
Born January 1945
Director
Appointed 13 Aug 2015

JONES, Edward Antony George

Active
1 Bell Street, LondonNW1 5BY
Born October 1966
Director
Appointed 28 Oct 2016

SIMPSON, Timothy Owen

Active
Chesterfield Street, LondonW1J 5JF
Born December 1969
Director
Appointed 26 Jan 2023

YERBURGH, Robert William Guy

Active
1 Bell Street, LondonNW1 5BY
Born September 1983
Director
Appointed 28 Oct 2016

PARKER, Adam

Resigned
3 Prospect Place, LondonSW20 0JP
Secretary
Appointed 13 Aug 2015
Resigned 28 Oct 2016

DENT, Charles William

Resigned
Ashcombe Court, GodalmingGU7 1LQ
Born December 1964
Director
Appointed 28 Oct 2015
Resigned 28 Oct 2016

JONES, Edward Antony George

Resigned
3 Prospect Place, LondonSW20 0JP
Born October 1966
Director
Appointed 13 Aug 2015
Resigned 28 Oct 2015

LORD, Archie John

Resigned
1 Bell Street, LondonNW1 5BY
Born August 1985
Director
Appointed 28 Oct 2016
Resigned 26 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Chong Liang

Active
C/O Dsj Partners (Uk) Ltd, LondonNW1 5BY
Born August 1952

Nature of Control

Significant influence or control
Notified 28 Oct 2016

Mr Peter Michael Beckwith

Ceased
3 Prospect Place, LondonSW20 0JP
Born January 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Oct 2016

Mr Edward Antony George Jones

Ceased
3 Prospect Place, LondonSW20 0JP
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Memorandum Articles
18 November 2015
MAMA
Resolution
18 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
13 August 2015
NEWINCIncorporation