ALBERT GOODMAN LEWIS LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

08/01/248 January 2024 Satisfaction of charge 094662890001 in full

View Document

08/01/248 January 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

23/01/2323 January 2023 Appointment of Mr Iain Robert Mcvicar as a director on 2023-01-19

View Document

23/01/2323 January 2023 Termination of appointment of Richard Gerald Bugler as a director on 2023-01-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE PARKHOUSE

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALFORD

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY JONES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LEWIS / 02/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 3/5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR UNITED KINGDOM

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALFORD / 02/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN JONES / 09/12/2019

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / TANYA FITZGERALD / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MILLER / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE LOUISE PARKHOUSE / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERALD BUGLER / 07/10/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE WOOD

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS SOPHIE LOUISE PARKHOUSE

View Document

05/06/195 June 2019 SECRETARY APPOINTED TANYA FITZGERALD

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON KERR

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR. RICHARD GERALD BUGLER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE LEWIS

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

24/11/1624 November 2016 CURRSHO FROM 31/03/2016 TO 30/04/2015

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/08/163 August 2016 DIRECTOR APPOINTED CHRISTOPHER WALFORD

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAHILL

View Document

28/03/1628 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 SECRETARY APPOINTED CLAIRE MARIE WOOD

View Document

10/05/1510 May 2015 DIRECTOR APPOINTED MR TERENCE PAUL LEWIS

View Document

08/05/158 May 2015 DIRECTOR APPOINTED LESLEY ANN JONES

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MICHAEL JAMES CAHILL

View Document

07/05/157 May 2015 COMPANY NAME CHANGED ALBERT GOODMAN (WSM) LIMITED CERTIFICATE ISSUED ON 07/05/15

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL LEWIS

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094662890001

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED KEITH JOHN MILLER

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS ALISON JANE KERR

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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