Advanced company searchLink opens in new window

GL (LEWISHAM) LIMITED

Company number 08502911

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2021 DS01 Application to strike the company off the register
26 May 2020 AA Accounts for a dormant company made up to 31 August 2019
06 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
31 May 2019 AA Accounts for a dormant company made up to 31 August 2018
08 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
11 Apr 2019 CH01 Director's details changed for Mr Matthew Phillips on 10 April 2019
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
11 Jan 2018 PSC02 Notification of Capacity House Limited as a person with significant control on 6 April 2016
11 Jan 2018 PSC01 Notification of Keith Screeney as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
27 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 August 2016
17 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
12 May 2015 CH01 Director's details changed for Mr Matthew Phillips on 1 May 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 MR01 Registration of charge 085029110002
30 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
19 Feb 2014 MR01 Registration of charge 085029110001
10 Feb 2014 MEM/ARTS Memorandum and Articles of Association
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association