GLP CONSULTING LTD

91 St. John's Hill, London, SW11 1SY
StatusACTIVE
Company No.06876272
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

GLP CONSULTING LTD is an active private limited company with number 06876272. It was incorporated 15 years, 1 month, 20 days ago, on 14 April 2009. The company address is 91 St. John's Hill, London, SW11 1SY.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elena Pishchulina

Notification date: 2022-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerardo Lopez De La Parra

Cessation date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Gerardo Lopez De La Parra

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Mrs Elena Pishchulina

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerardo Lopez De La Parra

Change date: 2022-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Stephanie Nicole Simone Thuillier

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mrs Stephanie Nicole Simone Thuillier

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Gerardo Lopez De La Parra

Documents

View document PDF

Capital alter shares subdivision

Date: 19 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-01

Documents

View document PDF

Resolution

Date: 19 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 1.73913 GBP

Date: 2021-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2020

Action Date: 15 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-15

Charge number: 068762720002

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Old address: 91 St Johns Hill London London SW11 1SY England

Change date: 2013-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Old address: 91 St. John's Hill London SW11 1SY England

Change date: 2013-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Old address: 145-157 St. John Street Suite 18741, Lower Ground Floor London EC1V 4PW United Kingdom

Change date: 2013-04-29

Documents

View document PDF

Legacy

Date: 03 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: 145-157 St. John Street London EC1V 4PW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2012

Action Date: 09 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-09

Old address: Flat 1 21 Draycott Avenue London SW3 3BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerardo Lopez De La Parra

Change date: 2010-01-01

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGY AND ENGINEERING SOLUTIONS LTD

BLUESTONE FARM,KIDDERMINSTER,DY14 0QW

Number:09069095
Status:ACTIVE
Category:Private Limited Company

EXOTIC FEATURES LIMITED

72B CHESTNUT ROAD,LONDON,SE27 9LE

Number:09781496
Status:ACTIVE
Category:Private Limited Company

HARDWARE KINGDOM LTD

27 WIGSHAW LANE,CHESHIRE,WA3 4LX

Number:09576258
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBERT BURNS LIVE LTD.

26 SOUTHFIELD TERRACE,EDINBURGH,EH15 1RE

Number:SC256453
Status:ACTIVE
Category:Private Limited Company

SIMPLE FACILITIES MANAGEMENT LIMITED

9 DEW CLOSE,RUGBY,CV22 6NE

Number:11933984
Status:ACTIVE
Category:Private Limited Company

STRATTONS OF BOURNEMOUTH USED CAR SALES LTD

75 TOLLERFORD ROAD,POOLE,BH17 9BW

Number:11135958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source