L S GOSS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Application to strike the company off the register |
08/06/248 June 2024 | Total exemption full accounts made up to 2024-05-31 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Current accounting period shortened from 2025-03-31 to 2024-05-31 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2024-03-31 |
13/04/2413 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-11 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/04/2122 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
22/04/2022 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 8 LAWSON AVENUE JARROW TYNE & WEAR NE32 5UF ENGLAND |
26/04/1926 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 5 LONGACRE WASHINGTON NE38 8RF ENGLAND |
08/05/188 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE GOSS / 07/04/2018 |
24/04/1824 April 2018 | CESSATION OF LESLEY KELL AS A PSC |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GOSS / 07/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 192 HILDA PARK CHESTER LE STREET COUNTY DURHAM DH2 2JX |
21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GOSS / 18/08/2014 |
04/08/154 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 12 DUKE STREET NORTH FULWELL SUNDERLAND TYNE & WEAR SR6 9RD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/07/1326 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/08/123 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
07/07/127 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 14 NEWBURY STREET FULWELL SUNDERLAND TYNE AND WEAR SR5 1NG |
08/08/118 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1015 September 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE GOSS / 23/10/2009 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 14 NEWBURY STREET FULWELL SUNDERLAND TYNE & WEAR SR1 1NG UNITED KINGDOM |
21/07/0921 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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