Advanced company searchLink opens in new window

RICHARD LEE GOALKEEPING CONSULTANCY LTD

Company number 11891937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Richard Anthony Lee on 28 March 2022
28 Mar 2022 PSC04 Change of details for Mr Richard Lee as a person with significant control on 28 March 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
17 Sep 2021 AD01 Registered office address changed from Flat 4 Jfk House Royal Connaught Drive Bushey WD23 2RA England to 327 Camp Road St. Albans Hertfordshire AL1 5NZ on 17 September 2021
25 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-20
19 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
05 Feb 2021 PSC04 Change of details for Mr Richard Lee as a person with significant control on 1 January 2021
04 Feb 2021 CH01 Director's details changed for Mr Matthew John Beadle on 1 January 2021
04 Feb 2021 PSC04 Change of details for Mr Matthew John Beadle as a person with significant control on 1 January 2021
04 Feb 2021 PSC04 Change of details for Mr Richard Lee as a person with significant control on 1 January 2021
22 Sep 2020 CH01 Director's details changed for Mr Richard Anthony Lee on 1 September 2020
22 Sep 2020 AD01 Registered office address changed from Flat 6 King Edward House King Edward Place Bushey Hertfordsire WD23 2RG England to Flat 4 Jfk House Royal Connaught Drive Bushey WD23 2RA on 22 September 2020
04 Aug 2020 AP01 Appointment of Mr Matthew John Beadle as a director on 1 August 2020
04 Aug 2020 PSC01 Notification of Matthew John Beadle as a person with significant control on 1 August 2020
03 Aug 2020 TM01 Termination of appointment of Adam John Woodage as a director on 1 August 2020
03 Aug 2020 PSC07 Cessation of Adam John Woodage as a person with significant control on 1 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Richard Anthony Lee on 1 March 2020
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 AD01 Registered office address changed from The Dairy Manor Courtyard Aston Sandford Bucks HP17 8JB England to Flat 6 King Edward House King Edward Place Bushey Hertfordsire WD23 2RG on 6 April 2020