G. L. T. MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/02/246 February 2024 Second filing of Confirmation Statement dated 2022-08-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Termination of appointment of John Roberts as a director on 2022-09-01

View Document

31/08/2231 August 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Thomas Paul Taylor on 2022-01-05

View Document

20/12/2120 December 2021 Second filing of Confirmation Statement dated 2020-08-28

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Change of details for Mr John Robert as a person with significant control on 2019-10-18

View Document

04/08/214 August 2021 Change of details for Mr Thomas Paul Taylor as a person with significant control on 2019-10-18

View Document

04/08/214 August 2021 Change of details for Mr Paul Michael Roberts as a person with significant control on 2019-10-18

View Document

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2020

View Document

04/11/204 November 2020 17/10/19 STATEMENT OF CAPITAL GBP 30

View Document

08/09/208 September 2020 Confirmation statement made on 2020-08-28 with updates

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048804900005

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048804900006

View Document

03/11/193 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT

View Document

03/11/193 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PAUL TAYLOR

View Document

03/11/193 November 2019 CESSATION OF PAUL WILLIAM TAYLOR AS A PSC

View Document

03/11/193 November 2019 DIRECTOR APPOINTED MR JOHN ROBERTS

View Document

03/11/193 November 2019 DIRECTOR APPOINTED MR PAUL MICHAEL ROBERTS

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TAYLOR

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

03/11/193 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERTS

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048804900004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048804900003

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 23/06/14 STATEMENT OF CAPITAL GBP 10

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 DIRECTOR APPOINTED MR THOMAS PAUL TAYLOR

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE TAYLOR / 27/02/2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TAYLOR / 27/02/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM THE YEW TREE RESTAURANT DILLHALL BROW HEATH CHARNOCK LANCASHIRE PR6 9HA

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TAYLOR / 27/02/2012

View Document

07/09/117 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/11/109 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE TAYLOR / 28/08/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TAYLOR / 28/08/2010

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 105 RAILWAY ROAD ADLINGTON CHORLEY LANCASHIRE PR6 9QX

View Document

12/10/0412 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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