UKBizDB.co.uk

GLC & SBD LTD

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

This company is commonly known as Glc & Sbd Ltd. The company was founded 10 years ago and was given the registration number 08854865. The firm's registered office is in LONDON. You can find them at 12 John Princes Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GLC & SBD LTD
Company Number:08854865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12 John Princes Street, London, England, W1G 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, John Princes Street, London, England, W1G 0JR

Director01 June 2019Active
12, John Princes Street, London, England, W1G 0JR

Director24 May 2019Active
130, Courtenay Avenue, Harrow, Londin, United Kingdom, HA3 6LN

Director21 January 2014Active
4, Thomas More Square, London, England, E1W 1YW

Director13 May 2014Active
17, Green Avenue, Swinton, Manchester, England, M27 5WQ

Director01 May 2017Active

People with Significant Control

Mr Mark O'Brien
Notified on:13 January 2020
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:17, Green Avenue, Manchester, England, M27 5WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
W&P London Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:The Sati Room, 12 John Princes Street, London, England, W1G 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark O'Brien
Notified on:01 May 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:12, John Princes Street, London, England, W1G 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Lan Chen
Notified on:01 January 2017
Status:Active
Date of birth:February 1973
Nationality:Chinese
Country of residence:England
Address:12, John Princes Street, London, England, W1G 0JR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Address

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

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Capital

Capital allotment shares.

Download
2019-08-22Accounts

Change account reference date company previous extended.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.