GILMARTIN LEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

11/08/2511 August 2025 Director's details changed for Mr Joseph Baden Pascal Salmon on 2025-08-11

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

29/08/2329 August 2023 Director's details changed for Mr James Patrick Gilmartin on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Joseph Baden Pascal Salmon on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Christopher Anthony Gilmartin on 2023-08-29

View Document

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

View Accounts

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Termination of appointment of Susan Gilmartin as a secretary on 2021-05-31

View Document

06/07/216 July 2021 Termination of appointment of Susan Gilmartin as a director on 2021-05-31

View Document

06/07/216 July 2021 Appointment of Mr Christopher Anthony Gilmartin as a secretary on 2021-05-31

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GILMARTIN / 02/01/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BADEN PASCAL SALMON / 02/01/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BADEN PASCAL SALMON / 02/01/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY GILMARTIN / 02/01/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK GILMARTIN / 02/01/2019

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN GILMARTIN / 02/01/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK GILMARTIN / 02/01/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK GILMARTIN / 02/01/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 35A HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS JILL EVANS

View Document

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

View Accounts

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022011610001

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR JOSEPH BADEN PASCAL SALMON

View Document

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

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 20A PLANTAGENET ROAD NEW BARNET HERTFORDSHIRE EN5 5JG

View Document

12/09/1412 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

05/08/145 August 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

14/10/1314 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1314 October 2013 ADOPT ARTICLES 18/08/2013

View Document

14/10/1314 October 2013 AUTHORISED SHARE CAPITAL CEASE TO APPLY 18/08/2013

View Document

25/09/1325 September 2013 28/08/13 FULL LIST AMEND

View Document

18/09/1318 September 2013 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

18/09/1318 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/08/1328 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

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK GILMARTIN / 06/11/2011

View Document

21/09/1221 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK GILMARTIN / 06/11/2011

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHON GILMARTIN / 21/09/2012

View Document

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

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM, NEWBY HOUSE, 309 CHASE ROAD, SOUTHGATE, LONDON, N14 6JS

View Document

23/09/1123 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILMARTIN / 14/08/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED CHRISTOPHER ANTHONY GILMARTIN

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED JAMES PATRICK GILMARTIN

View Document

08/02/098 February 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 157 HIGH STREET, SOUTHGATE, LONDON, N14 6BP

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 35A HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AJ

View Document

12/09/9512 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: REX HOUSE, 354 BALLARDS LANE, NORTH FINCHLEY, LONDON N12 0HF

View Document

15/09/9415 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/09/9315 September 1993 RETURN MADE UP TO 28/08/93; CHANGE OF MEMBERS

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ALTER MEM AND ARTS 030888

View Document

08/03/888 March 1988 ALTER MEM AND ARTS 040288

View Document

04/03/884 March 1988 WD 29/01/88 PD 24/12/87--------- £ SI 2@1

View Document

04/03/884 March 1988 WD 29/01/88 AD 24/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

09/02/889 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: 124-128 CITY ROAD, LONDON, EC1V 2NJ

View Document

01/12/871 December 1987 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