About

Registered Number: 01354172
Date of Incorporation: 22/02/1978 (47 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2017 (7 years and 5 months ago)
Registered Address: 20 St. Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR

 

Based in Norwich, L.R. Godfrey (Lowestoft) Ltd was registered on 22 February 1978, it has a status of "Dissolved". There are 5 directors listed as Godfrey, Faye Maria, Spooner, David Christopher, Willimott, Laura Marie, Scriven, Jane Angela, Jewell, Clifford Frederick for the organisation. We don't know the number of employees at L.R. Godfrey (Lowestoft) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Faye Maria 01 December 2001 - 1
SPOONER, David Christopher 14 April 2014 - 1
WILLIMOTT, Laura Marie 01 September 2010 - 1
JEWELL, Clifford Frederick 16 August 1993 31 October 2001 1
Secretary Name Appointed Resigned Total Appointments
SCRIVEN, Jane Angela N/A 14 June 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2017
AM23 - N/A 11 August 2017
2.24B - N/A 03 April 2017
2.24B - N/A 02 September 2016
2.31B - N/A 02 September 2016
2.24B - N/A 16 May 2016
2.16B - N/A 12 January 2016
2.23B - N/A 09 November 2015
2.17B - N/A 22 October 2015
AD01 - Change of registered office address 07 September 2015
2.12B - N/A 02 September 2015
MR01 - N/A 25 February 2015
MR05 - N/A 21 January 2015
MR05 - N/A 21 January 2015
MR05 - N/A 21 January 2015
MR05 - N/A 21 January 2015
MR05 - N/A 21 January 2015
MR04 - N/A 21 January 2015
MR01 - N/A 21 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
363a - Annual Return 08 August 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
395 - Particulars of a mortgage or charge 18 April 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 02 December 2003
RESOLUTIONS - N/A 26 October 2003
363s - Annual Return 14 August 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 12 October 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 18 September 1998
AA - Annual Accounts 23 February 1998
225 - Change of Accounting Reference Date 02 November 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 23 August 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 29 December 1995
395 - Particulars of a mortgage or charge 06 November 1995
288 - N/A 19 October 1995
363s - Annual Return 02 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1995
AA - Annual Accounts 21 March 1995
RESOLUTIONS - N/A 10 January 1995
RESOLUTIONS - N/A 10 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 January 1995
123 - Notice of increase in nominal capital 10 January 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 27 May 1994
AUD - Auditor's letter of resignation 09 December 1993
363b - Annual Return 20 October 1993
287 - Change in situation or address of Registered Office 08 September 1993
288 - N/A 01 September 1993
395 - Particulars of a mortgage or charge 24 August 1993
395 - Particulars of a mortgage or charge 24 August 1993
AA - Annual Accounts 12 May 1993
AUD - Auditor's letter of resignation 15 January 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 02 September 1991
288 - N/A 14 May 1991
363 - Annual Return 20 March 1991
AA - Annual Accounts 04 July 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 26 April 1988
288 - N/A 11 April 1988
395 - Particulars of a mortgage or charge 17 February 1988
395 - Particulars of a mortgage or charge 17 February 1988
395 - Particulars of a mortgage or charge 17 February 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
287 - Change in situation or address of Registered Office 22 June 1987
395 - Particulars of a mortgage or charge 16 February 1984
395 - Particulars of a mortgage or charge 18 January 1984
NEWINC - New incorporation documents 22 February 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2015 Outstanding

N/A

A registered charge 17 November 2014 Outstanding

N/A

An omnibus guarantee and set-off agreement 27 March 2007 Fully Satisfied

N/A

Mortgage 13 April 2006 Outstanding

N/A

Mortgage 03 November 1995 Outstanding

N/A

Single debenture 16 August 1993 Outstanding

N/A

Mortgage 02 February 1988 Outstanding

N/A

Mortgage 02 February 1988 Outstanding

N/A

Legal charge 07 February 1984 Outstanding

N/A

Debenture 17 January 1984 Outstanding

N/A

Legal charge 12 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.