Company NameRed Pen Limited
Company StatusDissolved
Company Number04504678
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLee Huddleston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(1 week after company formation)
Appointment Duration18 years, 9 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dale Park View
Cookridge
Leeds
LS16 7PX
Secretary NameJoletta Edgar
NationalityBritish
StatusClosed
Appointed13 August 2002(1 week after company formation)
Appointment Duration18 years, 9 months (closed 01 June 2021)
RoleQuality Manager
Correspondence Address52 Wallheath Crescent
Stonnall
Walsall
WS9 9HT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lee Huddleston
100.00%
Ordinary

Financials

Year2014
Net Worth£86,211
Cash£112,951
Current Liabilities£51,171

Accounts

Latest Accounts5 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
30 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
12 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
2 September 2015Secretary's details changed for Joletta Edgar on 6 August 2014 (1 page)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Director's details changed for Lee Huddleston on 6 August 2015 (2 pages)
2 September 2015Secretary's details changed for Joletta Edgar on 6 August 2014 (1 page)
2 September 2015Director's details changed for Lee Huddleston on 6 August 2015 (2 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 August 2014Director's details changed for Lee Huddleston on 6 August 2014 (2 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Director's details changed for Lee Huddleston on 6 August 2014 (2 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Director's details changed for Lee Huddleston on 6 August 2014 (2 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
14 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Lee Huddleston on 6 August 2011 (2 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Lee Huddleston on 6 August 2011 (2 pages)
14 September 2011Director's details changed for Lee Huddleston on 6 August 2011 (2 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 September 2010Director's details changed for Lee Huddleston on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Lee Huddleston on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Lee Huddleston on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 September 2009Director's change of particulars / lee huddleston / 17/12/2008 (1 page)
15 September 2009Return made up to 06/08/09; full list of members (3 pages)
15 September 2009Director's change of particulars / lee huddleston / 17/12/2008 (1 page)
15 September 2009Return made up to 06/08/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 September 2007Return made up to 06/08/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 06/08/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2006Registered office changed on 18/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
18 July 2006Registered office changed on 18/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
24 August 2005Return made up to 06/08/05; full list of members (6 pages)
24 August 2005Return made up to 06/08/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 December 2004Return made up to 06/08/04; full list of members (6 pages)
2 December 2004Return made up to 06/08/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
2 September 2003Return made up to 06/08/03; full list of members (6 pages)
2 September 2003Return made up to 06/08/03; full list of members (6 pages)
29 May 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
29 May 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
6 August 2002Incorporation (15 pages)
6 August 2002Incorporation (15 pages)