LEWIS GOODE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

03/05/243 May 2024 Change of details for Mr Jonathan Gillon Goode as a person with significant control on 2017-01-24

View Document

03/05/243 May 2024 Change of details for Mr Jonathan Gillon Goode as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Mark Andrew Lewis as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Mark Andrew Lewis as a person with significant control on 2017-01-24

View Document

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

View Document

03/05/243 May 2024 Director's details changed for Mr Jonathan Gillon Goode on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Mark Andrew Lewis on 2024-05-03

View Document

02/05/242 May 2024 Withdrawal of the persons' with significant control register information from the public register

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

12/02/2412 February 2024 Change of details for Mr Jonathan Gillon Goode as a person with significant control on 2024-01-02

View Document

12/02/2412 February 2024 Director's details changed for Mr Jonathan Gillon Goode on 2024-01-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Registration of charge 105811250006, created on 2022-10-26

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Jonathan Gillon Goode on 2022-01-10

View Document

24/01/2224 January 2022 Change of details for Mr Mark Andrew Lewis as a person with significant control on 2022-01-10

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Registration of charge 105811250005, created on 2021-06-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105811250004

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LEWIS / 20/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105811250002

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105811250003

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105811250001

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GILLON GOODE / 24/01/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW LEWIS

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR MARK ANDREW LEWIS

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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