Company NameGoodreturn Limited
DirectorsPaul Frederick James Lanning and Lulzim Morina
Company StatusActive
Company Number03224711
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Paul Frederick James Lanning
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Kiln Lane
Epsom
KT17 1DH
Director NameMr Lulzim Morina
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stevens Walk
Colchester
CO4 3JX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Mark Stephen Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(3 weeks, 2 days after company formation)
Appointment Duration20 years, 6 months (resigned 10 February 2017)
RoleDouble Glazing Specialist
Country of ResidenceUnited Kingdom
Correspondence Address42 Pine Walk
Carshalton Beeches
Surrey
SM5 4HD
Director NameMr Gary Steven Hoare
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(3 weeks, 2 days after company formation)
Appointment Duration24 years, 1 month (resigned 16 September 2020)
RoleDouble Glazing Specialist
Country of ResidenceUnited Kingdom
Correspondence Address184 Churchill Road
Cheam
Surrey
SM3 9SA
Secretary NameMr Gary Steven Hoare
NationalityBritish
StatusResigned
Appointed07 August 1996(3 weeks, 2 days after company formation)
Appointment Duration24 years, 1 month (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Churchill Road
Cheam
Surrey
SM3 9SA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gary Hoare
50.00%
Ordinary
30 at £1Mr Mark Brown
30.00%
Ordinary
20 at £1Mrs Sheila Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£113,660
Cash£10,822
Current Liabilities£120,989

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
23 May 2023Director's details changed for Mr Paul Frederick James Lanning on 23 May 2023 (2 pages)
23 May 2023Change of details for Mr Paul Frederick James Lanning as a person with significant control on 23 May 2023 (2 pages)
23 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
31 January 2023Director's details changed for Mr Lulzim Morina on 31 January 2023 (2 pages)
31 January 2023Change of details for Mr Lulzim Morina as a person with significant control on 31 January 2023 (2 pages)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
7 October 2020Appointment of Mr Lulzim Morina as a director on 7 October 2020 (2 pages)
7 October 2020Notification of Lulzim Morina as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
16 September 2020Termination of appointment of Gary Steven Hoare as a director on 16 September 2020 (1 page)
16 September 2020Cessation of Gary Steven Hoare as a person with significant control on 16 September 2020 (1 page)
16 September 2020Notification of Paul Frederick James Lanning as a person with significant control on 16 September 2020 (2 pages)
16 September 2020Termination of appointment of Gary Steven Hoare as a secretary on 16 September 2020 (1 page)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
16 September 2020Appointment of Mr Paul Frederick James Lanning as a director on 16 September 2020 (2 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
23 September 2019Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 23 September 2019 (1 page)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
18 April 2019Amended total exemption full accounts made up to 31 October 2017 (7 pages)
31 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 July 2017Termination of appointment of Mark Stephen Brown as a director on 10 February 2017 (1 page)
26 July 2017Change of details for Mr Gary Steven Hoare as a person with significant control on 10 February 2017 (2 pages)
26 July 2017Change of details for Mr Gary Steven Hoare as a person with significant control on 10 February 2017 (2 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
26 July 2017Termination of appointment of Mark Stephen Brown as a director on 10 February 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 March 2015Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 26 March 2015 (1 page)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Secretary's details changed for Mr Gary Steven Hoare on 16 July 2012 (2 pages)
8 August 2013Director's details changed for Mr Gary Steven Hoare on 16 July 2012 (2 pages)
8 August 2013Secretary's details changed for Mr Gary Steven Hoare on 16 July 2012 (2 pages)
8 August 2013Director's details changed for Mr Gary Steven Hoare on 16 July 2012 (2 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
25 June 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
25 June 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
6 March 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
20 July 2011Director's details changed for Gary Steven Hoare on 16 July 2010 (2 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Gary Steven Hoare on 16 July 2010 (2 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (13 pages)
1 September 2010Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page)
1 September 2010Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page)
1 September 2010Secretary's details changed for Gary Steven Hoare on 1 August 2009 (1 page)
1 September 2010Secretary's details changed for Gary Steven Hoare on 1 August 2009 (1 page)
1 September 2010Secretary's details changed for Gary Steven Hoare on 1 August 2009 (1 page)
1 September 2010Director's details changed for Gary Steven Hoare on 1 August 2009 (1 page)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (13 pages)
6 May 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
6 May 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
29 July 2009Return made up to 15/07/09; full list of members (5 pages)
29 July 2009Return made up to 15/07/09; full list of members (5 pages)
21 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
21 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
6 August 2008Return made up to 15/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
6 August 2008Return made up to 15/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
5 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
5 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
26 July 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
31 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 August 2006Return made up to 15/07/06; full list of members (8 pages)
7 August 2006Return made up to 15/07/06; full list of members (8 pages)
28 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
11 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
27 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
8 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
7 July 2004Return made up to 15/07/04; full list of members (8 pages)
7 July 2004Return made up to 15/07/04; full list of members (8 pages)
8 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
8 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
21 July 2003Return made up to 15/07/03; full list of members (8 pages)
21 July 2003Return made up to 15/07/03; full list of members (8 pages)
31 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
21 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
16 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
27 July 2000Return made up to 15/07/00; full list of members (7 pages)
27 July 2000Return made up to 15/07/00; full list of members (7 pages)
26 April 2000Full accounts made up to 31 October 1999 (7 pages)
26 April 2000Full accounts made up to 31 October 1999 (7 pages)
28 May 1999Full accounts made up to 31 October 1998 (7 pages)
28 May 1999Full accounts made up to 31 October 1998 (7 pages)
8 September 1998Return made up to 15/07/98; no change of members (4 pages)
8 September 1998Return made up to 15/07/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 October 1997 (7 pages)
17 February 1998Full accounts made up to 31 October 1997 (7 pages)
22 December 1997Ad 07/08/96--------- £ si 99@1 (2 pages)
22 December 1997Ad 07/08/96--------- £ si 99@1 (2 pages)
22 December 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
8 June 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
19 October 1996New secretary appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Secretary resigned (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Secretary resigned (2 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1996Memorandum and Articles of Association (6 pages)
18 August 1996Memorandum and Articles of Association (6 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Incorporation (17 pages)
15 July 1996Incorporation (17 pages)