Background WavePink WaveYellow Wave

GOODMAN & LILLEY LIMITED (08370649)

GOODMAN & LILLEY LIMITED (08370649) is an active UK company. incorporated on 22 January 2013. with registered office in Portishead. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GOODMAN & LILLEY LIMITED has been registered for 13 years. Current directors include GOODMAN, Richard Denis, LILLEY, Guy Edward John.

Company Number
08370649
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Rembrandt House, Portishead, BS20 6EN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GOODMAN, Richard Denis, LILLEY, Guy Edward John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN & LILLEY LIMITED

GOODMAN & LILLEY LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Portishead. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GOODMAN & LILLEY LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08370649

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Rembrandt House 36 High Street Portishead, BS20 6EN,

Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jul 16
Loan Cleared
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOODMAN, Richard Denis

Active
36 High Street, PortisheadBS20 6EN
Born August 1975
Director
Appointed 22 Jan 2013

LILLEY, Guy Edward John

Active
36 High Street, PortisheadBS20 6EN
Born June 1979
Director
Appointed 22 Jan 2013

Persons with significant control

2

Mr Guy Edward John Lilley

Active
36 High Street, PortisheadBS20 6EN
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Richard Denis Goodman

Active
36 High Street, PortisheadBS20 6EN
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2013
NEWINCIncorporation