L S GOSS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

08/06/248 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Registered office address changed from 12 Duke Street North Sunderland SR6 9rd England to 3a Blue Sky Way Monkton Business Park South Hebburn NE31 2EQ on 2024-06-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Current accounting period shortened from 2025-03-31 to 2024-05-31

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Registered office address changed from 26 Nable Hill Close Chilton Ferryhill DL17 0GY England to 12 Duke Street North Sunderland SR6 9rd on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/04/2122 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

22/04/2022 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 8 LAWSON AVENUE JARROW TYNE & WEAR NE32 5UF ENGLAND

View Document

26/04/1926 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 5 LONGACRE WASHINGTON NE38 8RF ENGLAND

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR LEE GOSS / 07/04/2018

View Document

24/04/1824 April 2018 CESSATION OF LESLEY KELL AS A PSC

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GOSS / 07/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 192 HILDA PARK CHESTER LE STREET COUNTY DURHAM DH2 2JX

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GOSS / 18/08/2014

View Document

04/08/154 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 12 DUKE STREET NORTH FULWELL SUNDERLAND TYNE & WEAR SR6 9RD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/07/1326 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

07/07/127 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 14 NEWBURY STREET FULWELL SUNDERLAND TYNE AND WEAR SR5 1NG

View Document

08/08/118 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1015 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE GOSS / 23/10/2009

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 14 NEWBURY STREET FULWELL SUNDERLAND TYNE & WEAR SR1 1NG UNITED KINGDOM

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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