GOWAN LEA FLATS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Andrew Paul Ross on 2025-04-15

View Document

14/04/2514 April 2025 Appointment of Mr Andrew Paul Ross as a director on 2025-04-03

View Document

09/04/259 April 2025 Appointment of Miss Arsha Hussain Qamar as a director on 2025-04-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/12/247 December 2024 Termination of appointment of Adam Robert Benardout as a director on 2024-12-04

View Document

07/12/247 December 2024 Appointment of Mr Adam Robert Benardout as a secretary on 2024-07-25

View Document

24/11/2424 November 2024 Termination of appointment of Josephine Ragina Ward as a director on 2024-09-22

View Document

13/10/2413 October 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Termination of appointment of William Barton as a secretary on 2024-07-25

View Document

26/07/2426 July 2024 Registered office address changed from 12 Meadway Woodford Green IG8 7RF England to Flat 11 15 Woodford Road London E18 2ER on 2024-07-26

View Document

25/07/2425 July 2024 Appointment of Mrs Josephine Ragina Ward as a director on 2024-06-14

View Document

27/06/2427 June 2024 Appointment of Miss Isabel Alice Mary Mcmanus as a director on 2024-06-14

View Document

27/06/2427 June 2024 Appointment of Mr Daniel Stephens as a director on 2024-06-14

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

02/04/232 April 2023 Appointment of Mr. Irfan Osman Hakki as a director on 2023-03-29

View Document

15/01/2315 January 2023 Appointment of Mr Jonathan Paul Cohen as a director on 2022-09-12

View Document

15/01/2315 January 2023 Appointment of Mr Adam Robert Benardout as a director on 2022-09-12

View Document

15/01/2315 January 2023 Registered office address changed from 2 Buckingham Court Rectory Lane Loughton IG10 2QZ England to 12 Meadway Woodford Green IG8 7RF on 2023-01-15

View Document

14/01/2314 January 2023 Appointment of Mr. William Barton as a secretary on 2023-01-10

View Document

14/01/2314 January 2023 Termination of appointment of Clarke Hillyer Limited as a secretary on 2023-01-10

View Document

14/01/2314 January 2023 Termination of appointment of Daniel Stephens as a director on 2023-01-10

View Document

14/01/2314 January 2023 Termination of appointment of Tomas Tajeddin Robinson as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Termination of appointment of David Andrew Wilson as a director on 2022-09-13

View Document

18/05/2218 May 2022 Registered office address changed from 12 Meadway Woodford Green IG8 7RF England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 2022-05-18

View Document

18/05/2218 May 2022 Appointment of Clarke Hillyer Limited as a secretary on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of William Barton as a secretary on 2022-05-18

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/10/2117 October 2021 Director's details changed for Mr David Andrew Wilson on 2021-10-17

View Document

17/10/2117 October 2021 Appointment of Mr. Patrick Malloy as a director on 2021-10-07

View Document

17/10/2117 October 2021 Appointment of Mr Daniel Stephens as a director on 2021-10-07

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Termination of appointment of Adam Robert Benardout as a director on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN NEWMAN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 11 GOWAN LEA 15 WOODFORD ROAD LONDON E18 2ER

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR TOMAS TAJEDDIN ROBINSON

View Document

26/04/1626 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL STEPHENS

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR DONNA MULLARKY

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR IOLA WILLIAMS

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT BENARDOUT / 26/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 DIRECTOR APPOINTED MR ADAM ROBERT BENARDOUT

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR DAVID ANDREW WILSON

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/05/144 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BARTON / 01/04/2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 3 GOWAN LEA 15 WOODFORD ROAD LONDON E18 2ER

View Document

25/05/1125 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

09/04/119 April 2011 SECRETARY APPOINTED MR WILLIAM BARTON

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAWTHORN

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAWTHORN

View Document

29/07/1029 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN NEWMAN / 17/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHENS / 17/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD OATES CAWTHORN / 17/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOLA HELEN WILLIAMS / 17/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA THERESE MULLARKY / 17/04/2010

View Document

11/08/0911 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JOY ROUTLEDGE

View Document

17/07/0817 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 3 GOWAN LEAA 15 WOODFORD ROAD LONDON E18 2EZ

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MISS DONNA THERESE MULLARKY

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/04/03; CHANGE OF MEMBERS

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 17/04/02; NO CHANGE OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/0031 May 2000 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 6 GOWAN LEA 15 WOODFORD ROAD SOUTH WOODFORD LONDON E18 2ER

View Document

30/05/0030 May 2000 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 17/04/00; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ORDER OF COURT - RESTORATION 26/05/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 STRUCK OFF AND DISSOLVED

View Document

01/10/961 October 1996 FIRST GAZETTE

View Document

07/07/957 July 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/06/9427 June 1994 SECRETARY RESIGNED

View Document

27/06/9427 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9427 June 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: 6 GOWAN LEA 15 WOODFORD ROAD WOODFORD LONDON E18 2ER

View Document

27/06/9427 June 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY RESIGNED

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 FIRST GAZETTE

View Document

30/04/9230 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

15/04/9215 April 1992 EXEMPTION FROM APPOINTING AUDITORS 08/04/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 29/03/90; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company