Background WavePink WaveYellow Wave

GOODMAN LOGISTICS LYONS PARK 2 NOMINEE (UK) LIMITED (12229134)

GOODMAN LOGISTICS LYONS PARK 2 NOMINEE (UK) LIMITED (12229134) is an active UK company. incorporated on 26 September 2019. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts. GOODMAN LOGISTICS LYONS PARK 2 NOMINEE (UK) LIMITED has been registered for 6 years. Current directors include CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan and 1 others.

Company Number
12229134
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
Cornwall House Blythe Gate, Solihull, B90 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan, REED, Robert Paul
SIC Codes
64305

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN LOGISTICS LYONS PARK 2 NOMINEE (UK) LIMITED

GOODMAN LOGISTICS LYONS PARK 2 NOMINEE (UK) LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts. GOODMAN LOGISTICS LYONS PARK 2 NOMINEE (UK) LIMITED was registered 6 years ago.(SIC: 64305)

Status

active

Active since 6 years ago

Company No

12229134

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

GOODMAN LOGISTICS 5 NOMINEE (UK) LIMITED
From: 26 September 2019To: 28 October 2020
Contact
Address

Cornwall House Blythe Gate Blythe Valley Park Solihull, B90 8AF,

Previous Addresses

Nelson House Central Boulevard Shirley Solihull B90 8BG England
From: 26 September 2019To: 21 September 2021
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Jan 20
Loan Secured
Jan 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ANCOSEC LIMITED

Active
Blythe Gate, SolihullB90 8AF
Corporate secretary
Appointed 26 Sept 2019

CORNELL, James Martin

Active
Blythe Gate, SolihullB90 8AF
Born January 1974
Director
Appointed 26 Sept 2019

CROSSLAND, Charles Edward

Active
Blythe Gate, SolihullB90 8AF
Born February 1970
Director
Appointed 26 Sept 2019

HARRIS, Jason Duncan

Active
Blythe Gate, SolihullB90 8AF
Born May 1975
Director
Appointed 26 Sept 2019

REED, Robert Paul

Active
Blythe Gate, SolihullB90 8AF
Born September 1968
Director
Appointed 26 Sept 2019

Persons with significant control

1

Blythe Gate, SolihullB90 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 September 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2019
NEWINCIncorporation