UKBizDB.co.uk

BARLOW LYDE & GILBERT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barlow Lyde & Gilbert Services Limited. The company was founded 35 years ago and was given the registration number 02272018. The firm's registered office is in 15 ST BOTOLPH STREET. You can find them at 7th Floor, Beaufort House, 15 St Botolph Street, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BARLOW LYDE & GILBERT SERVICES LIMITED
Company Number:02272018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1988
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7th Floor, Beaufort House, 15 St Botolph Street, London, EC3A 7NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary01 November 2011Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 May 2010Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director17 February 2012Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director17 February 2012Active
Garden Flat 79 Coningham Road, London, W12 8BS

Secretary31 October 2000Active
Omega Lower Farm Road, Effingham, Leatherhead, KT24 5JJ

Secretary-Active
7th Floor, Beaufort House, 15 St Botolph Street, EC3A 7NJ

Secretary09 May 2003Active
Beaufort House 15 St Botolph Street, London, EC3A 7NJ

Director23 May 1995Active
Beaufort House 15 St Botolph Street, London, EC3A 7NJ

Director23 May 1995Active
Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Director23 December 1997Active
Garden Flat 79 Coningham Road, London, W12 8BS

Director31 October 2000Active
Beaufort House 15 St Botolph Street, London, EC3A 7NJ

Director17 July 1995Active
Omega Lower Farm Road, Effingham, Leatherhead, KT24 5JJ

Director-Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Director23 May 1995Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 May 2010Active
Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Director-Active
6 Northcliffe Close, Worcester Park, KT4 7DS

Director09 May 2003Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 May 2010Active
7th Floor, Beaufort House, 15 St Botolph Street, EC3A 7NJ

Director15 April 2011Active
Beaufort House 15 St Botolph Street, London, EC3A 7NJ

Director23 May 1995Active
Beaufort House 15 St Botolph Street, London, EC3A 7NJ

Director23 May 1995Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 January 2010Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Director16 November 2001Active

People with Significant Control

Clyde & Co Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-11Dissolution

Dissolution application strike off company.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Change person director company with change date.

Download
2016-02-05Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type dormant.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Auditors

Auditors resignation company.

Download
2014-02-06Accounts

Accounts with accounts type full.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Miscellaneous

Miscellaneous.

Download
2013-11-26Miscellaneous

Miscellaneous.

Download
2013-02-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.