GIBBS LAIDLER RISK MANAGEMENT LIMITED

8a The Old Yard 8a The Old Yard, Westerham, TN16 1JP, Kent, United Kingdom
StatusDISSOLVED
Company No.07664152
CategoryPrivate Limited Company
Incorporated09 Jun 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 4 months, 28 days

SUMMARY

GIBBS LAIDLER RISK MANAGEMENT LIMITED is an dissolved private limited company with number 07664152. It was incorporated 12 years, 11 months, 1 day ago, on 09 June 2011 and it was dissolved 1 year, 4 months, 28 days ago, on 13 December 2022. The company address is 8a The Old Yard 8a The Old Yard, Westerham, TN16 1JP, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

New address: 8a the Old Yard Rectory Lane, Brasted Westerham Kent TN16 1JP

Old address: , 7a the Old Yard, Rectory Lane, Brasted, Westerham, Kent, TN16 1JP, United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Laidler

Change date: 2021-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Christopher David Gibbs

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Jeffrey Laidler

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Christopher David Gibbs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Old address: , Falcon House Black Eagle Square, Westerham, Kent, TN16 1SE, United Kingdom

New address: 8a the Old Yard Rectory Lane, Brasted Westerham Kent TN16 1JP

Change date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

New address: 8a the Old Yard Rectory Lane, Brasted Westerham Kent TN16 1JP

Old address: , Hantesa Pilgrims Way, Hollingbourne, Kent, ME17 1UT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-10

Psc name: Christopher David Gibbs

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Laidler

Notification date: 2016-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Laidler

Change date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: , Tugmore Butcherfield Lane, Hartfield, East Sussex, TN7 4LB, United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Gibbs

Change date: 2012-05-01

Documents

View document PDF

Incorporation company

Date: 09 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRE8IV-UK LIMITED

2 TUDOR COTTAGE CHURCH STREET,PERSHORE,WR10 3AQ

Number:05589213
Status:ACTIVE
Category:Private Limited Company

ISTRATEGIC ADVISORY LLP

HILLSIDE,FARINGDON,SN7 7QL

Number:OC352004
Status:ACTIVE
Category:Limited Liability Partnership

MENAI ANGLING LTD

A55 INTERCHANGE ABERGELE ROAD,ABERGELE,LL22 8HH

Number:08464417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERCERS TRADITIONAL BUTCHERS LIMITED

61 STANIFIELD LANE,LEYLAND,PR25 4UD

Number:11790934
Status:ACTIVE
Category:Private Limited Company

SD EXPRESS LIMITED

106 DUNBRIDGE STREET,LONDON,E2 6JG

Number:09197843
Status:ACTIVE
Category:Private Limited Company

SOLES AND HEELS LIMITED

55 HARBOROUGH ROAD,NORTHAMPTON,NN2 7SH

Number:00376940
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