GREATER LONDON CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

23/12/2423 December 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

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

05/12/235 December 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

25/03/2325 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

23/05/1823 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERALD JOSEPH FLANAGAN

View Document

11/09/1711 September 2017 COMPANY RESTORED ON 11/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

01/08/171 August 2017 STRUCK OFF AND DISSOLVED

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

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

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

30/07/1530 July 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

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

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/143 July 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/05/1313 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/04/1113 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLANAGAN / 21/02/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HOPKINS / 21/02/2010

View Document

15/12/1015 December 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 21 February 2009 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 21 February 2008 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0927 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ORDER OF COURT - RESTORATION 05/09/02

View Document

14/05/0214 May 2002 STRUCK OFF AND DISSOLVED

View Document

22/01/0222 January 2002 FIRST GAZETTE

View Document

02/02/002 February 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 24/11/90; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: 36 HEYTHORP STREET LONDON SW18 5BN

View Document

31/03/9231 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 25/11/89; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW SECRETARY APPOINTED

View Document

03/03/883 March 1988 WD 28/01/88 AD 21/01/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

05/02/885 February 1988 REGISTERED OFFICE CHANGED ON 05/02/88 FROM: 32 BROUGHTON ROAD FULHAM LONDON SW6

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/03/854 March 1985 NEW SECRETARY APPOINTED

View Document

21/02/8521 February 1985 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