Advanced company searchLink opens in new window

GILMARTIN LEY LIMITED

Company number 02201161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
29 Aug 2023 CH01 Director's details changed for Mr Joseph Baden Pascal Salmon on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr James Patrick Gilmartin on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Christopher Anthony Gilmartin on 29 August 2023
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 TM01 Termination of appointment of Michael Patrick Gilmartin as a director on 1 April 2022
29 Jun 2022 AD01 Registered office address changed from 3 Chaseville Parade Chaseville Park Road London N21 1PG England to 59C Station Road Winchmore Hill London N21 3NB on 29 June 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
06 Jul 2021 AP03 Appointment of Mr Christopher Anthony Gilmartin as a secretary on 31 May 2021
06 Jul 2021 TM02 Termination of appointment of Susan Gilmartin as a secretary on 31 May 2021
06 Jul 2021 TM01 Termination of appointment of Susan Gilmartin as a director on 31 May 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
16 Aug 2019 CH01 Director's details changed for Mrs Susan Gilmartin on 2 January 2019
15 Aug 2019 CH01 Director's details changed for Mr Joseph Baden Pascal Salmon on 2 January 2019
14 Aug 2019 CH01 Director's details changed for Mr Joseph Baden Pascal Salmon on 2 January 2019
13 Aug 2019 PSC04 Change of details for Mr Michael Patrick Gilmartin as a person with significant control on 2 January 2019
13 Aug 2019 CH01 Director's details changed for Mr Michael Patrick Gilmartin on 2 January 2019
13 Aug 2019 CH01 Director's details changed for Mr James Patrick Gilmartin on 2 January 2019
13 Aug 2019 CH01 Director's details changed for Mr Christopher Anthony Gilmartin on 2 January 2019