G & L CONSULTANCY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LEWIS / 18/12/2019

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LEWIS / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS / 19/12/2018

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/143 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/143 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/03/143 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/01/149 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM UNIT Z CREECH BUSINESS PARK MILL LANE CREECH ST MICHAEL TAUNTON SOMERSET TA3 5PX

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/10/1119 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LEWIS / 23/12/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LEWIS / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 £ IC 180000/90000 12/07/06 £ SR 90000@1=90000

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 £ NC 100/180000 12/07

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 12/07/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: WREXEN HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SG

View Document

08/08/068 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/12/05; NO CHANGE OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 22 WINSLADE CLOSE TAUNTON SOMERSET TA2 7HA

View Document

03/01/013 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONTAINER PROJECTS LLP


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company