Advanced company searchLink opens in new window

GL (LEWISHAM) MANAGEMENT LIMITED

Company number 08506097

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)
19 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 30 January 2018
20 Feb 2017 AD01 Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD to 10 st. Helens Road Swansea SA1 4AW on 20 February 2017
20 Feb 2017 600 Appointment of a voluntary liquidator
20 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
20 Feb 2017 4.70 Declaration of solvency
31 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
17 May 2016 AR01 Annual return made up to 26 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 26 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
01 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 100
30 Apr 2014 AP01 Appointment of Mr Graham James Kent as a director
30 Apr 2014 AP01 Appointment of Mr Richard Charles Houghton as a director
30 Apr 2014 AP01 Appointment of Mr James Andrew John Kelly as a director
26 Apr 2013 NEWINC Incorporation