Background WavePink WaveYellow Wave

GOODWIN (REDBOURN) LIMITED (09301131)

GOODWIN (REDBOURN) LIMITED (09301131) is an active UK company. incorporated on 7 November 2014. with registered office in Kings Langley. The company operates in the Construction sector, engaged in other building completion and finishing. GOODWIN (REDBOURN) LIMITED has been registered for 11 years. Current directors include LENCH, Heather Anne, LENCH, Michael Anthony.

Company Number
09301131
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Commonwood Farm, Kings Langley, WD4 9BB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
LENCH, Heather Anne, LENCH, Michael Anthony
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWIN (REDBOURN) LIMITED

GOODWIN (REDBOURN) LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Kings Langley. The company operates in the Construction sector, specifically engaged in other building completion and finishing. GOODWIN (REDBOURN) LIMITED was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

09301131

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Commonwood Farm Commonwood Kings Langley, WD4 9BB,

Previous Addresses

2 Goodwins Court Covent Garden London WC2N 4LL England
From: 7 November 2014To: 14 November 2014
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LENCH, Heather Anne

Active
Commonwood, Kings LangleyWD4 9BB
Born July 1957
Director
Appointed 18 Nov 2025

LENCH, Michael Anthony

Active
Commonwood, Kings LangleyWD4 9BB
Born December 1954
Director
Appointed 07 Nov 2014

VINTON, Richard Bray

Resigned
Goodwins Court, LondonWC2N 4LL
Born November 1963
Director
Appointed 07 Nov 2014
Resigned 18 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Commonwood, Kings LangleyWD4 9BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2025

Mr Michael Anthony Lench

Ceased
Commonwood, Kings LangleyWD4 9BB
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2025

Mr Richard Bray Vinton

Ceased
Commonwood, Kings LangleyWD4 9BB
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Incorporation Company
7 November 2014
NEWINCIncorporation