RICHARD LEE GOALKEEPING CONSULTANCY LTD
Status | ACTIVE |
Company No. | 11891937 |
Category | Private Limited Company |
Incorporated | 19 Mar 2019 |
Age | 5 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RICHARD LEE GOALKEEPING CONSULTANCY LTD is an active private limited company with number 11891937. It was incorporated 5 years, 2 months, 15 days ago, on 19 March 2019. The company address is 327 Camp Road, St. Albans, AL1 5NZ, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Anthony Lee
Change date: 2022-03-28
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-28
Psc name: Mr Richard Lee
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
New address: 327 Camp Road St. Albans Hertfordshire AL1 5NZ
Old address: Flat 4 Jfk House Royal Connaught Drive Bushey WD23 2RA England
Change date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 23 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Change to a person with significant control
Date: 05 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Lee
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Matthew John Beadle
Documents
Change to a person with significant control
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Matthew John Beadle
Documents
Change to a person with significant control
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Lee
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 22 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Anthony Lee
Change date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-22
New address: Flat 4 Jfk House Royal Connaught Drive Bushey WD23 2RA
Old address: Flat 6 King Edward House King Edward Place Bushey Hertfordsire WD23 2RG England
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-01
Officer name: Mr Matthew John Beadle
Documents
Notification of a person with significant control
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-01
Psc name: Matthew John Beadle
Documents
Termination director company with name termination date
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Adam John Woodage
Documents
Cessation of a person with significant control
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam John Woodage
Cessation date: 2020-08-01
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Anthony Lee
Change date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Old address: The Dairy Manor Courtyard Aston Sandford Bucks HP17 8JB England
New address: Flat 6 King Edward House King Edward Place Bushey Hertfordsire WD23 2RG
Change date: 2020-04-06
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-08
Officer name: Mr Richard Lee
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Lee
Change date: 2019-09-08
Documents
Some Companies
PARADIGM HOUSE,ALTON,GU34 2PP
Number: | 04003344 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOVENS PRODUCTS AND SERVICES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10449076 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BIRTLES CLOSE,CHESHIRE,SK16 5RZ
Number: | 05419781 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED
73 PARK ROAD,WOKING,GU22 7DH
Number: | 05987577 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFLECTION GLASS REPAIRS LIMITED
142-148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 06992519 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THISTLE HILL CONCRETE SOLUTIONS LTD
1 ORCHID CLOSE,SHEERNESS,ME12 3HH
Number: | 10017299 |
Status: | ACTIVE |
Category: | Private Limited Company |