UKBizDB.co.uk

GG-346-234 LIMITED

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

This company is commonly known as Gg-346-234 Limited. The company was founded 5 years ago and was given the registration number 11826257. The firm's registered office is in LONDON. You can find them at 1 Lyric Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GG-346-234 LIMITED
Company Number:11826257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Lyric Square, London, England, W6 0NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Greencoat Place, London, England, SW1P 1PL

Corporate Secretary02 December 2019Active
1, Lyric Square, London, England, W6 0NB

Director29 April 2019Active
1, Lyric Square, London, England, W6 0NB

Director30 April 2019Active
8, Greencoat Place, London, United Kingdom, SW1P 1PL

Director14 February 2019Active
8, Greencoat Place, London, United Kingdom, SW1P 1PL

Corporate Director14 February 2019Active

People with Significant Control

Leung Aun Tseng
Notified on:30 April 2019
Status:Active
Date of birth:December 1972
Nationality:Singaporean
Country of residence:England
Address:1, Lyric Square, London, England, W6 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jin Wen Ivan Lim
Notified on:29 April 2019
Status:Active
Date of birth:July 1989
Nationality:Singaporean
Country of residence:England
Address:1, Lyric Square, London, England, W6 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Getground Incorporation Limited
Notified on:14 February 2019
Status:Active
Country of residence:United Kingdom
Address:8, Greencoat Place, London, United Kingdom, SW1P 1PL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Capital

Second filing capital allotment shares.

Download
2019-12-14Resolution

Resolution.

Download
2019-12-04Resolution

Resolution.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint corporate secretary company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Change account reference date company current shortened.

Download
2019-06-02Capital

Capital allotment shares.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.