Company number 00505869
Status Active
Incorporation Date 24 March 1952
Company Type Private Limited Company
Address 5 FLANDERS CLOSE, BRAINTREE, ESSEX, CM7 5RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
GBP 1,800
. The most likely internet sites of L.G.GOODWIN LIMITED are www.lggoodwin.co.uk, and www.l-g-goodwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. L G Goodwin Limited is a Private Limited Company.
The company registration number is 00505869. L G Goodwin Limited has been working since 24 March 1952.
The present status of the company is Active. The registered address of L G Goodwin Limited is 5 Flanders Close Braintree Essex Cm7 5ru. . GOODWIN, Christopher Lawrence is a Secretary of the company. GOODWIN, Christopher Lawrence is a Director of the company. GOODWIN, Ruby Muriel is a Director of the company. NIXON, Samantha Jayne is a Director of the company. Secretary GOODWIN, Robert Lawrence has been resigned. Director GOODWIN, Robert Lawrence has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
L.G.GOODWIN LIMITED Events
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
...
... and 66 more events
04 Apr 1987
Accounts for a small company made up to 31 March 1986
04 Apr 1987
Return made up to 12/02/87; full list of members
23 Jun 1986
Accounts for a small company made up to 31 March 1985
23 Jun 1986
Return made up to 30/04/86; full list of members
21 Dec 1964
Particulars of mortgage/charge
6 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied
on 14 September 2007
Persons entitled: Henry Conquest Goodman
Description: Property kkown as 39 broomfield road chelmsford.
12 September 1972
Legal charge
Delivered: 15 September 1972
Status: Satisfied
on 27 June 2006
Persons entitled: Barclays Bank PLC
Description: Shop & premises at market place essex.
21 December 1964
Legal charge
Delivered: 29 December 1964
Status: Satisfied
on 14 September 2007
Persons entitled: Barclays Bank PLC
Description: Land in rayne road, braintree essex.