UKBizDB.co.uk

GLADEMOAT LIMITED

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

This company is commonly known as Glademoat Limited. The company was founded 41 years ago and was given the registration number 01699343. The firm's registered office is in CAMBRIDGE. You can find them at Lakin Rose Limited, Pioneer, House, Vision Park Histon, Cambridge, Cambridgeshire. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:GLADEMOAT LIMITED
Company Number:01699343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1983
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Lakin Rose Limited, Pioneer, House, Vision Park Histon, Cambridge, Cambridgeshire, CB24 9NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakin Rose Limited, Pioneer, House, Vision Park Histon, Cambridge, CB24 9NL

Secretary-Active
Lakin Rose Limited, Pioneer, House, Vision Park Histon, Cambridge, CB24 9NL

Director-Active
Lakin Rose Limited, Pioneer, House, Vision Park Histon, Cambridge, CB24 9NL

Director-Active
Lakin Rose Limited, Pioneer, House, Vision Park Histon, Cambridge, CB24 9NL

Director01 October 1995Active
9 Strachan Close, Mountsorrel, LE12 7FJ

Director01 October 2001Active
88 West Drive, Highfields Caldecote, Cambridge, CB3 7NY

Director01 September 1994Active
Lakin Rose Limited, Pioneer, House, Vision Park Histon, Cambridge, CB24 9NL

Director01 September 1994Active

People with Significant Control

Mrs Anne Veronica Postlethwaite
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Lakin Rose Limited, Pioneer House Vision Park Histon, Cambridge, United Kingdom, CB24 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Joyce Postlethwaite
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:Lakin Rose Limited, Pioneer House Vision Park Histon, Cambridge, United Kingdom, CB24 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-11Gazette

Gazette dissolved liquidation.

Download
2022-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-12Resolution

Resolution.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person secretary company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.