RICHARD LEE GOALKEEPING CONSULTANCY LTD

327 Camp Road, St. Albans, AL1 5NZ, Hertfordshire, England
StatusACTIVE
Company No.11891937
CategoryPrivate Limited Company
Incorporated19 Mar 2019
Age5 years, 2 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITTRADERS LIMITED

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

M & M TRADERS LTD

6 BIRTLES CLOSE,CHESHIRE,SK16 5RZ

Number:05419781
Status:ACTIVE
Category:Private Limited Company
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

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