G L CONSULTANCY LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 Application to strike the company off the register

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

10/12/2210 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

15/02/2015 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN LEADBETTER / 03/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN LEADBETTER / 03/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS THERESE CECILIA LEADBETTER / 03/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM CHERRY TREE BUNGALOW FORD LANE KILCOT NEWENT GLOUCESTERSHIRE GL18 1NW ENGLAND

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM CHERRY TREE BUNGALOW FORD LANE KILCOT NEWENT GLOUCHESTERSHIRE GL18 1NW ENGLAND

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN LEADBETTER / 02/08/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MRS THERESE CECILIA LEADBETTER / 02/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN LEADBETTER / 02/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM C/O FORD FARM FORD LANE NEWENT GLOUCHESTERSHIRE GL18 1NW UNITED KINGDOM

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS THERESE CECILIA LEADBETTER / 02/08/2018

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / THERESE CECILIA LEADBETTER / 02/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN LEADBETTER / 02/08/2018

View Document

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

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 21 SELCOURT CLOSE WOODLEY READING RG5 3AS

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/01/1722 January 2017 SAIL ADDRESS CHANGED FROM: 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/09/1521 September 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

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/102 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN LEADBETTER / 01/02/2010

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 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