UKBizDB.co.uk

GLENLEAGUE LIMITED

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

This company is commonly known as Glenleague Limited. The company was founded 27 years ago and was given the registration number 03224206. The firm's registered office is in . You can find them at 34 Sneath Avenue, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GLENLEAGUE LIMITED
Company Number:03224206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
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:34 Sneath Avenue, London, NW11 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Sneath Avenue, London, NW11 9AH

Director26 July 1996Active
34 Sneath Avenue, London, NW11 9AH

Secretary26 July 1996Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary12 July 1996Active
34 Sneath Avenue, London, NW11 9AH

Director07 March 1997Active
34 Sneath Avenue, London, NW11 9AH

Director15 September 1998Active
34 Sneath Avenue, London, NW11 9AH

Director07 March 1997Active
34 Sneath Avenue, London, NW11 9AH

Director07 March 1997Active
23 Tewkbury Drive, Prestwich, Manchester, M25 0HR

Director01 October 1997Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director12 July 1996Active

People with Significant Control

Mr Shimon Yehudah Blum
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:34 Sneath Avenue, NW11 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Blum
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:34 Sneath Avenue, NW11 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Miriam Lock
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:34 Sneath Avenue, NW11 9AH
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 (7 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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Capital

Capital alter shares subdivision.

Download
2017-06-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.