GOODMAN & LILLEY LIMITED
Status | ACTIVE |
Company No. | 08370649 |
Category | Private Limited Company |
Incorporated | 22 Jan 2013 |
Age | 11 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GOODMAN & LILLEY LIMITED is an active private limited company with number 08370649. It was incorporated 11 years, 4 months, 1 day ago, on 22 January 2013. The company address is Rembrandt House Rembrandt House, Portishead, BS20 6EN, Somerset.
Company Fillings
Change person director company with change date
Date: 23 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Edward John Lilley
Change date: 2024-02-08
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 26 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 07 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083706490001
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Edward John Lilley
Change date: 2017-01-24
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Denis Goodman
Change date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2016
Action Date: 01 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083706490001
Charge creation date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-22
Officer name: Mr Guy Edward John Lilley
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Change account reference date company current extended
Date: 07 Aug 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Some Companies
76 ST. DAVIDS DRIVE,EVESHAM,WR11 2AU
Number: | 09788797 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAUNTRY MILLS CHAUNTRY MILLS,HAVERHILL,CB9 8AZ
Number: | 11395659 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032129 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT 1 TUSTIN COURT,PRESTON,PR2 2YQ
Number: | 08885676 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PAPER MILL GARDENS,PORTISHEAD,BS20 7QX
Number: | 09853684 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 11025199 |
Status: | ACTIVE |
Category: | Private Limited Company |