GILSON GRAY (ENGLAND) LIMITED

Olympic House Olympic House, Lincoln, LN6 3SE, England
StatusACTIVE
Company No.09356408
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

GILSON GRAY (ENGLAND) LIMITED is an active private limited company with number 09356408. It was incorporated 9 years, 5 months, 7 days ago, on 16 December 2014. The company address is Olympic House Olympic House, Lincoln, LN6 3SE, England.



Company Fillings

Accounts with accounts type small

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093564080003

Charge creation date: 2023-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093564080002

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2023

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gilson Gray Llp

Notification date: 2022-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2023

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Langleys Solicitors Llp

Cessation date: 2022-09-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093564080002

Charge creation date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Ellwood

Appointment date: 2022-12-08

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home property lawyers LIMITED\certificate issued on 26/10/22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray Stewart

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mrs Deborah Ann Mccathie

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Alastair Fiddes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Anne Mcintosh Naylor

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Alexander Garioch

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Hamill

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Matthew Swanson Gray

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Beech

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: David Andrew Beech

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Maria Bridgwood

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Louise Lewis

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Glen Douglas Gilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

New address: Olympic House Ground Floor, Doddington Road Lincoln LN6 3SE

Old address: Olympic House Ground Floor, Doddington Road Lincoln LN6 3SE England

Change date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Old address: Queens House Micklegate York YO1 6WG

New address: Olympic House Ground Floor, Doddington Road Lincoln LN6 3SE

Change date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Beech

Appointment date: 2022-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Maria Bridgwood

Appointment date: 2022-05-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093564080001

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2022

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Langleys Solicitors Llp

Notification date: 2016-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Knights Professional Services Limited

Cessation date: 2022-03-25

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Knights Professional Services Limited

Notification date: 2022-03-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Christopher Mark Day

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Paul Mears Horton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Louise Lewis

Appointment date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Conlon

Termination date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Cragg

Termination date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Dominic Berry Cross

Termination date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Sally Marie Cottam

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-25

Officer name: Mr David Andrew Beech

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Andrew Christopher Cragg

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-30

Officer name: John Patrick Conlon

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-30

Officer name: Mr Paul Mears Horton

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Morton Edwards

Termination date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Charles Foyster

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: David Joseph Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Mr Christopher Mark Day

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Morton Edwards

Appointment date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 31 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Robin Charles Foyster

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Timothy Dominic Berry Cross

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2015

Action Date: 19 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-19

Charge number: 093564080001

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed langsol 2 LIMITED\certificate issued on 10/06/15

Documents

View document PDF

Change of name notice

Date: 10 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04650305
Status:ACTIVE
Category:Private Limited Company

DMG RESTORATION LTD

11 ALBON HOUSE,LONDON,SW18 4BS

Number:11490071
Status:ACTIVE
Category:Private Limited Company

FARM FACTORY LIMITED

6 MIDDLEFIELD ROAD,HODDESDON,EN11 9ED

Number:09417611
Status:ACTIVE
Category:Private Limited Company

OAKEN FEATHERSTONE LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11591829
Status:ACTIVE
Category:Private Limited Company

OASIS BARS (YORKSHIRE) LIMITED

203 ASKERN ROAD,DONCASTER,DN5 0JR

Number:04143940
Status:ACTIVE
Category:Private Limited Company

POINT A HOTELS LIMITED

3RD FLOOR, 247-249 CROMWELL ROAD,LONDON,SW5 9GA

Number:11146548
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