GIBBS LAIDLER RISK MANAGEMENT LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-09 with updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

25/03/2125 March 2021 Registered office address changed from , 7a the Old Yard, Rectory Lane, Brasted, Westerham, Kent, TN16 1JP, United Kingdom to 8a the Old Yard Rectory Lane, Brasted Westerham Kent TN16 1JP on 2021-03-25

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBS

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LAIDLER / 01/06/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GIBBS / 01/02/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM FALCON HOUSE BLACK EAGLE SQUARE WESTERHAM KENT TN16 1SE UNITED KINGDOM

View Document

13/03/2013 March 2020 Registered office address changed from , Falcon House Black Eagle Square, Westerham, Kent, TN16 1SE, United Kingdom to 8a the Old Yard Rectory Lane, Brasted Westerham Kent TN16 1JP on 2020-03-13

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM HANTESA PILGRIMS WAY HOLLINGBOURNE KENT ME17 1UT

View Document

19/02/1919 February 2019 Registered office address changed from , Hantesa Pilgrims Way, Hollingbourne, Kent, ME17 1UT to 8a the Old Yard Rectory Lane, Brasted Westerham Kent TN16 1JP on 2019-02-19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID GIBBS

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY LAIDLER

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LAIDLER / 01/06/2013

View Document

13/08/1313 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM TUGMORE BUTCHERFIELD LANE HARTFIELD EAST SUSSEX TN7 4LB UNITED KINGDOM

View Document

01/08/131 August 2013 Registered office address changed from , Tugmore Butcherfield Lane, Hartfield, East Sussex, TN7 4LB, United Kingdom on 2013-08-01

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GIBBS / 01/05/2012

View Document

09/06/119 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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