GOAD HOLDINGS LTD.

Unit 1 Kirton Business Park Unit 1 Kirton Business Park, Kirton In Lindsey, DN21 4JR, North Lincolnshire
StatusACTIVE
Company No.04086062
CategoryPrivate Limited Company
Incorporated09 Oct 2000
Age23 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

GOAD HOLDINGS LTD. is an active private limited company with number 04086062. It was incorporated 23 years, 8 months, 5 days ago, on 09 October 2000. The company address is Unit 1 Kirton Business Park Unit 1 Kirton Business Park, Kirton In Lindsey, DN21 4JR, North Lincolnshire.



Company Fillings

Change person director company with change date

Date: 06 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Poppy Ann Lucy Victoria Goad

Change date: 2024-06-04

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Oct 2023

Category: Address

Type: AD03

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Change sail address company with new address

Date: 20 Oct 2023

Category: Address

Type: AD02

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-17

Officer name: Miss Poppy Ann Lucy Victoria Goad

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-21

Psc name: Goad Topco Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-08

Capital : 500 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Capital

Type: SH19

Capital : 494.25 GBP

Date: 2022-08-08

Documents

View document PDF

Legacy

Date: 08 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/08/22

Documents

View document PDF

Resolution

Date: 08 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Goad Topco Limited

Change date: 2022-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Lewin

Cessation date: 2022-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Poppy Ann Lucy Victoria Goad

Cessation date: 2022-08-02

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-02

Capital : 696.25 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Capital

Type: SH19

Date: 2022-08-02

Capital : 658 GBP

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/07/22

Documents

View document PDF

Resolution

Date: 02 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Goad Topco Limited

Notification date: 2022-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-27

Psc name: Christopher Thomas Goad

Documents

View document PDF

Resolution

Date: 01 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Poppy Ann Lucy Victoria Goad

Notification date: 2022-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-27

Psc name: Sally Lewin

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Thomas Goad

Change date: 2022-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Poppy Ann Goad

Change date: 2021-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Miss Poppy Ann Goad

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Poppy Ann Goad

Change date: 2019-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-01

Officer name: Mrs Sally Lewin

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Thomas Goad

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Lewin

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Christopher Thomas Goad

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 05 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sally Lewin

Change date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-08

Officer name: Mrs Sally Lewin

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040860620006

Charge creation date: 2014-09-30

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Capital : 1,152 GBP

Date: 2014-01-30

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Capital : 1,152 GBP

Date: 2014-01-30

Documents

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sally Goad

Change date: 2012-02-07

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-07

Officer name: Miss Sally Goad

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 09 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Goad

Change date: 2010-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2010

Action Date: 09 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-09

Officer name: Sally Goad

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Christopher Thomas Goad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Christopher Thomas Goad

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Poppy Goad

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Goad

Change date: 2009-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/05/07--------- £ si 3@1=3 £ ic 203/206

Documents

View document PDF

Resolution

Date: 28 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/05/07--------- £ si 3@1=3 £ ic 200/203

Documents

View document PDF

Resolution

Date: 07 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CONTROL HOLDINGS LIMITED

15 BLANFORD ROAD,SURREY,RH2 7DP

Number:02412725
Status:ACTIVE
Category:Private Limited Company

GO2GATSBY LTD

6 HORNTON GROVE,WARWICK,CV35 7UA

Number:11758183
Status:ACTIVE
Category:Private Limited Company

JAMES ANSDELL CONSULTING LIMITED

35 ESHER PARK AVENUE,ESHER,KT10 9PA

Number:08697454
Status:ACTIVE
Category:Private Limited Company

JAY MAHMOOD LIMITED

20 UPLANDS ROAD,ROMFORD,RM6 5PD

Number:09591005
Status:ACTIVE
Category:Private Limited Company

MKG PROPERTY HOLDINGS LIMITED

LANSDOWNE HOUSE,SOUTHAMPTON,SO14 2BU

Number:10899715
Status:ACTIVE
Category:Private Limited Company
Number:05848462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source