LEWIS GOODE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-14 with updates |
| 03/05/243 May 2024 | Change of details for Mr Jonathan Gillon Goode as a person with significant control on 2017-01-24 |
| 03/05/243 May 2024 | Change of details for Mr Jonathan Gillon Goode as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Change of details for Mr Mark Andrew Lewis as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Change of details for Mr Mark Andrew Lewis as a person with significant control on 2017-01-24 |
| 03/05/243 May 2024 | Registered office address changed from Taxantics Limited, 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS United Kingdom to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-05-03 |
| 03/05/243 May 2024 | Director's details changed for Mr Jonathan Gillon Goode on 2024-05-03 |
| 03/05/243 May 2024 | Director's details changed for Mr Mark Andrew Lewis on 2024-05-03 |
| 02/05/242 May 2024 | Withdrawal of the persons' with significant control register information from the public register |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2024-01-31 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 12/02/2412 February 2024 | Change of details for Mr Jonathan Gillon Goode as a person with significant control on 2024-01-02 |
| 12/02/2412 February 2024 | Director's details changed for Mr Jonathan Gillon Goode on 2024-01-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/10/2227 October 2022 | Registration of charge 105811250006, created on 2022-10-26 |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with updates |
| 24/01/2224 January 2022 | Director's details changed for Mr Jonathan Gillon Goode on 2022-01-10 |
| 24/01/2224 January 2022 | Change of details for Mr Mark Andrew Lewis as a person with significant control on 2022-01-10 |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 02/07/212 July 2021 | Registration of charge 105811250005, created on 2021-06-29 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 28/06/1928 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105811250004 |
| 20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LEWIS / 20/06/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105811250002 |
| 25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105811250003 |
| 06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
| 26/10/1726 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105811250001 |
| 30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN GILLON GOODE / 24/01/2017 |
| 30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW LEWIS |
| 26/01/1726 January 2017 | DIRECTOR APPOINTED MR MARK ANDREW LEWIS |
| 24/01/1724 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 24/01/1724 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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