UKBizDB.co.uk

GL LEWISHAM D2 250 LIMITED

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

This company is commonly known as Gl Lewisham D2 250 Limited. The company was founded 4 years ago and was given the registration number 12482674. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GL LEWISHAM D2 250 LIMITED
Company Number:12482674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
5, Celebration Avenue, London, England, E20 1DB

Director18 July 2022Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director25 February 2020Active
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director25 February 2020Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director27 July 2021Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director25 February 2020Active
Craigmuir Chambers, P.O. Box 71, Road Town, Tortola, Virgin Islands, British,

Corporate Director25 February 2020Active

People with Significant Control

Get Living Plc
Notified on:25 February 2020
Status:Active
Country of residence:United Kingdom
Address:6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gl Lewisham D2 Holdco Limited
Notified on:25 February 2020
Status:Active
Country of residence:England
Address:6th Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER
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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-07-24Address

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

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.