About

Registered Number: 00253362
Date of Incorporation: 09/01/1931 (93 years and 5 months ago)
Company Status: Active
Registered Address: Goodlass Road Goodlass Road, Speke, Liverpool, L24 9HJ

 

Having been setup in 1931, Goodlass Wall & Company Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". Neale, David, Laune, Olivier Pierre Roger, Ellis, Thomas are listed as directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUNE, Olivier Pierre Roger 07 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
NEALE, David 10 July 2015 - 1
ELLIS, Thomas 18 May 2015 10 July 2015 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 10 June 2019
CS01 - N/A 29 April 2019
AUD - Auditor's letter of resignation 09 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 05 October 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AP03 - Appointment of secretary 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
AR01 - Annual Return 18 May 2015
AP03 - Appointment of secretary 18 May 2015
TM02 - Termination of appointment of secretary 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 16 November 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 25 September 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 11 May 2006
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 08 February 2005
287 - Change in situation or address of Registered Office 10 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 07 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
363s - Annual Return 04 June 2003
353 - Register of members 23 January 2003
363a - Annual Return 24 December 2002
AA - Annual Accounts 06 November 2002
395 - Particulars of a mortgage or charge 20 September 2002
287 - Change in situation or address of Registered Office 29 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 01 June 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 03 November 1998
AUD - Auditor's letter of resignation 07 September 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 11 June 1997
NEWINC - New incorporation documents 03 May 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 01 November 1995
287 - Change in situation or address of Registered Office 06 October 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 01 July 1994
288 - N/A 12 December 1993
395 - Particulars of a mortgage or charge 10 December 1993
AA - Annual Accounts 04 November 1993
288 - N/A 31 August 1993
363s - Annual Return 27 July 1993
395 - Particulars of a mortgage or charge 15 December 1992
395 - Particulars of a mortgage or charge 09 December 1992
AA - Annual Accounts 28 October 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
363b - Annual Return 23 June 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 23 August 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 18 August 1989
288 - N/A 04 February 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 16 January 1989
AA - Annual Accounts 04 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
AA - Annual Accounts 26 September 1985
MISC - Miscellaneous document 27 November 1984
AA - Annual Accounts 25 October 1984
AA - Annual Accounts 27 October 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2002 Outstanding

N/A

Mortgage 03 December 1993 Outstanding

N/A

Guarantee and debenture 08 December 1992 Outstanding

N/A

Single debenture 08 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.