Download leads from Nexok and grow your business. Find out more

Goodwin Lee Investments Limited

Documents

Total Documents78
Total Pages360

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022
21 July 2023Confirmation statement made on 16 July 2023 with no updates
11 August 2022Total exemption full accounts made up to 31 December 2021
27 July 2022Confirmation statement made on 16 July 2022 with updates
25 July 2022Change of details for Mr Adrian Anton Woods as a person with significant control on 20 December 2021
28 January 2022Appointment of Mr Maurice Goodwin as a director on 1 January 2022
26 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 January 2022Statement of capital following an allotment of shares on 20 December 2021
  • GBP 10,000
14 December 2021Total exemption full accounts made up to 31 December 2020
29 July 2021Confirmation statement made on 16 July 2021 with no updates
22 December 2020Total exemption full accounts made up to 31 December 2019
12 August 2020Registration of charge 066480150003, created on 14 July 2020
27 July 2020Confirmation statement made on 16 July 2020 with updates
16 September 2019Purchase of own shares.
16 September 2019Cancellation of shares. Statement of capital on 19 July 2019
  • GBP 8,334.00
28 August 2019Total exemption full accounts made up to 31 December 2018
31 July 2019Change of details for Mr Adrian Anton Woods as a person with significant control on 19 July 2019
31 July 2019Appointment of Mr Matthew Woods as a director on 19 July 2019
31 July 2019Termination of appointment of Marc Simon Crispian Lee as a director on 19 July 2019
29 July 2019Confirmation statement made on 16 July 2019 with no updates
27 July 2018Confirmation statement made on 16 July 2018 with no updates
15 June 2018Total exemption full accounts made up to 31 December 2017
28 July 2017Confirmation statement made on 16 July 2017 with no updates
28 July 2017Confirmation statement made on 16 July 2017 with no updates
25 April 2017Total exemption full accounts made up to 31 December 2016
25 April 2017Total exemption full accounts made up to 31 December 2016
28 September 2016Appointment of Mr Oliver Stephen Morley as a director on 12 February 2016
28 September 2016Appointment of Mr Oliver Stephen Morley as a director on 12 February 2016
28 July 2016Confirmation statement made on 16 July 2016 with updates
28 July 2016Confirmation statement made on 16 July 2016 with updates
26 July 2016Registration of charge 066480150002, created on 20 July 2016
26 July 2016Registration of charge 066480150002, created on 20 July 2016
5 May 2016Total exemption small company accounts made up to 31 December 2015
5 May 2016Total exemption small company accounts made up to 31 December 2015
14 August 2015Total exemption small company accounts made up to 31 December 2014
14 August 2015Total exemption small company accounts made up to 31 December 2014
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
22 July 2014Total exemption small company accounts made up to 31 December 2013
22 July 2014Total exemption small company accounts made up to 31 December 2013
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
26 February 2014Registered office address changed from C/O Holiday Inn Gatwick Holiday Inn Povey Cross Road Horley Surrey RH6 0BA England on 26 February 2014
26 February 2014Registered office address changed from C/O Holiday Inn Gatwick Holiday Inn Povey Cross Road Horley Surrey RH6 0BA England on 26 February 2014
19 August 2013Total exemption small company accounts made up to 31 December 2012
19 August 2013Total exemption small company accounts made up to 31 December 2012
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
30 August 2012Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 30 August 2012
30 August 2012Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 30 August 2012
11 August 2011Director's details changed for Mr Marc Simon Crispian Lee on 1 October 2009
11 August 2011Director's details changed for Mr Marc Simon Crispian Lee on 1 October 2009
11 August 2011Total exemption small company accounts made up to 31 December 2010
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
11 August 2011Total exemption small company accounts made up to 31 December 2010
11 August 2011Director's details changed for Mr Marc Simon Crispian Lee on 1 October 2009
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
16 July 2010Director's details changed for Mr Marc Simon Crispian Lee on 1 October 2009
16 July 2010Director's details changed for Mr Marc Simon Crispian Lee on 1 October 2009
16 July 2010Director's details changed for Mr Marc Simon Crispian Lee on 1 October 2009
15 April 2010Total exemption small company accounts made up to 31 December 2009
15 April 2010Total exemption small company accounts made up to 31 December 2009
4 August 2009Return made up to 16/07/09; full list of members
4 August 2009Return made up to 16/07/09; full list of members
14 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009
14 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009
18 October 2008Particulars of a mortgage or charge / charge no: 1
18 October 2008Particulars of a mortgage or charge / charge no: 1
15 October 2008Registered office changed on 15/10/2008 from 12 buckingham close bath street brighton east sussex BN1 3TW united kingdom
15 October 2008Registered office changed on 15/10/2008 from 12 buckingham close bath street brighton east sussex BN1 3TW united kingdom
16 July 2008Incorporation
16 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing