Lansdowne Goodman Interiors Limited

DataGardener
lansdowne goodman interiors limited
dissolved
Unknown

Lansdowne Goodman Interiors Limited

06801666Private Limited With Share Capital

C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, CM11NT
Incorporated

26/01/2009

Company Age

17 years

Directors

1

Employees

SIC Code

31090

Risk

not scored

Company Overview

Registration, classification & business activity

Lansdowne Goodman Interiors Limited (06801666) is a private limited with share capital incorporated on 26/01/2009 (17 years old) and registered in chelmsford, CM11NT. The company operates under SIC code 31090 - manufacture of other furniture.

Lansdowne goodman manufacture furniture for both residential and commercial properties.both sides of the business have dedicated sales, design and manufacturing teams all of whom have many years of experience in their field. this ensures that every project regardless of the sector, is given the dedi...

Private Limited With Share Capital
SIC: 31090
Unknown
Incorporated 26/01/2009
CM11NT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:19-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-03-2020
Resolution
Category:Resolution
Date:12-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2014
Capital Allotment Shares
Category:Capital
Date:04-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:11-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2010
Termination Director Company With Name
Category:Officers
Date:08-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2010
Change Of Name Notice
Category:Change Of Name
Date:14-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2009
Gazette Notice Compulsory
Category:Gazette
Date:20-10-2009
Legacy
Category:Officers
Date:27-01-2009
Incorporation Company
Category:Incorporation
Date:26-01-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date18/12/2019
Latest Accounts31/03/2019

Trading Addresses

2 Wimpole House, 29 Wimpole Street, London, W1G8GP
C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, Essex Cm1 1Nt, CM11NTRegistered

Contact