LANSDOWNE GOODMAN INTERIORS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/2425 June 2024 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 2024-06-25

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-03-04

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-04

View Document

14/04/2014 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE

View Document

12/03/2012 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/2012 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WHATMAN

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODMAN

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/09/1515 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

04/09/144 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LANSDOWNE GOODMAN / 01/09/2014

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 COMPANY NAME CHANGED LANSDOWNE GI LIMITED CERTIFICATE ISSUED ON 11/08/14

View Document

08/08/148 August 2014 COMPANY NAME CHANGED LANSDOWNE GOODMAN INTERIORS LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068016660001

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR GARY WHATMAN

View Document

13/02/1413 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY GOODMAN

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 DIRECTOR APPOINTED MRS TRACY GOODMAN

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB UK

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/11/1121 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

11/03/1111 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR RUSSELL GOODMAN

View Document

07/05/107 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR MICHAEL JOHN LANSDOWNE GOODMAN

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOODMAN

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED ES JOINERY LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

01/12/091 December 2009 DIRECTOR APPOINTED RUSSELL GOODMAN

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

26/01/0926 January 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