Advanced company searchLink opens in new window

GL LEWISHAM C HOLDCO LIMITED

Company number 12481962

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)
13 Mar 2024 PSC02 Notification of Gl Lewisham Holdco 2 Limited as a person with significant control on 25 February 2020
11 Mar 2024 PSC07 Cessation of Get Living Plc as a person with significant control on 25 February 2020
04 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
17 Nov 2023 PSC05 Change of details for Get Living Plc as a person with significant control on 24 July 2023
15 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Jul 2023 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 1 East Park Walk London E20 1JL on 24 July 2023
06 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
07 Nov 2022 MR01 Registration of charge 124819620002, created on 2 November 2022
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
09 Aug 2022 AP01 Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022
09 Aug 2022 TM01 Termination of appointment of Emma Parr as a director on 18 July 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
24 Sep 2021 TM01 Termination of appointment of Gregory John Hyatt as a director on 31 August 2021
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
30 Jul 2021 AP01 Appointment of Mrs Emma Parr as a director on 27 July 2021
13 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re: avoid conflict of interests 23/02/2021
05 Mar 2021 MR01 Registration of charge 124819620001, created on 26 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
07 Sep 2020 CH01 Director's details changed for Mr Gregory John Hyatt on 21 August 2020
07 Sep 2020 CH01 Director's details changed for Mr Rick De Blaby on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Mashood Ashraf as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Mabel Tan as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020
27 Aug 2020 AP01 Appointment of Mr Rick De Blaby as a director on 21 August 2020