Company NameL. & D. Redman Limited
Company StatusActive
Company Number00320812
CategoryPrivate Limited Company
Incorporation Date18 November 1936(87 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Robert Goodman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(54 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr James George Lightbody Goodman
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(82 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMs Rosa Goodman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(83 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameDr Anna Charlotte Lightbody Goodman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(83 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMr James Goodman
StatusCurrent
Appointed09 August 2023(86 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameJack Charles Goodman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(54 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 13 March 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15a Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameMrs Barbara Goodman
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(54 years, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 October 2018)
RoleSecretary
Correspondence Address15a Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameMrs Barbara Goodman
NationalityBritish
StatusResigned
Appointed10 August 1991(54 years, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 October 2018)
RoleCompany Director
Correspondence Address15a Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameMiss Anna Goodman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(80 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Court Lane Dulwich Village
London
SE21 7EA
Director NameMr James George Lightbody Goodman
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(80 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hackford Road Kennington
London
SW9 0RF
Director NameMiss Rosa Laura Lightbody Goodman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(80 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Court Lane Dulwich Village
London
SE21 7EA
Secretary NameDr Robert Nicholas Goodman
StatusResigned
Appointed30 October 2018(82 years after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2023)
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

811k at £0.05Robert Nicholas Goodman
24.97%
Deferred Ordinary
785.7k at £0.05Anna Goodman
24.19%
Deferred Ordinary
785.7k at £0.05James Goodman
24.19%
Deferred Ordinary
785.7k at £0.05Rosa Laura Lightbody Goodman
24.19%
Deferred Ordinary
20.5k at £0.05Robert Nicholas Goodman
0.63%
Ordinary
19.8k at £0.05Anna Goodman
0.61%
Ordinary
19.8k at £0.05James Goodman
0.61%
Ordinary
19.8k at £0.05Rosa Laura Lightbody Goodman
0.61%
Ordinary

Financials

Year2014
Net Worth£4,952,777
Cash£1,144,390
Current Liabilities£75,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 162,400
(6 pages)
22 April 2015Termination of appointment of Jack Charles Goodman as a director on 13 March 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 162,400
(7 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 162,400
(7 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2009Return made up to 10/08/09; full list of members (5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2008Return made up to 10/08/08; full list of members (6 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 August 2007Return made up to 10/08/07; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 August 2006Return made up to 10/08/06; full list of members (4 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 August 2005Return made up to 10/08/05; full list of members (8 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2004Return made up to 10/08/04; full list of members (8 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2003Return made up to 10/08/03; full list of members (8 pages)
2 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/02
(8 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Return made up to 10/08/01; full list of members (8 pages)
15 August 2000Return made up to 10/08/00; full list of members (8 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 August 1999Return made up to 10/08/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1998Return made up to 10/08/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 August 1997Return made up to 10/08/97; full list of members
  • 363(287) ‐ Registered office changed on 15/08/97
(6 pages)
16 August 1996Return made up to 10/08/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
14 August 1995Return made up to 10/08/95; no change of members (6 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 August 1987Accounts for a small company made up to 31 March 1987 (3 pages)
19 January 1983Accounts made up to 31 March 1982 (9 pages)
18 November 1936Certificate of incorporation (1 page)