GIBSON LANLEY LIMITED

24 Market Place, Swaffham, PE37 7QH, Norfolk, England
StatusACTIVE
Company No.09410388
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

GIBSON LANLEY LIMITED is an active private limited company with number 09410388. It was incorporated 9 years, 3 months, 2 days ago, on 28 January 2015. The company address is 24 Market Place, Swaffham, PE37 7QH, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-08

Psc name: Mrs Carla Sloan

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-08

Psc name: Mr Andrew Charles Sloan

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-03

Psc name: Mrs Carla Sloan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 20 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 18 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-04

Officer name: Charles Hamilton Bingley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-04

Officer name: Louise Margaret Campion

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-04

Psc name: Louise Margaret Campion

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Hamilton Bingley

Cessation date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Charles Hamilton Bingley

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Mr Andrew Charles Sloan

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Hamilton Bingley

Change date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carla Sloan

Change date: 2022-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Sloan

Change date: 2022-01-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-21

Psc name: Mr Andrew Charles Sloan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-27

New address: 24 Market Place Swaffham Norfolk PE37 7QH

Old address: Amen Corner Chapel Lane Newton Wisbech PE13 5EX United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

New address: Amen Corner Chapel Lane Newton Wisbech PE13 5EX

Old address: Kings Lynn Innovation Centre Innovation Drive Kings Lynn Norfolk PE30 5BY England

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: Kings Lynn Innovation Centre Innovation Drive Kings Lynn Norfolk PE30 5BY

Change date: 2018-02-13

Old address: Westgate House 42 Chapel Street Kings Lynn Norfolk PE30 1EF United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2017-02-07

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE SCHOOL OF MOTORING LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:04345610
Status:ACTIVE
Category:Private Limited Company

EFFICIENT PACKAGING LTD

5 FRANK BAILEY WALK,LONDON,E12 6JF

Number:08571958
Status:ACTIVE
Category:Private Limited Company

ENERGYSPEX LIMITED

7 MULBERRY DRIVE,WORCESTERSHIRE,WR8 0ET

Number:05065322
Status:ACTIVE
Category:Private Limited Company

HD CHESTER LIMITED

7-8 BRIGANTINE PLACE,CARDIFF,CF10 4LN

Number:10428335
Status:ACTIVE
Category:Private Limited Company

MOVTIME LIMITED

4 PARKLEIGH ROAD,WIMBLEDON,SW19 3BU

Number:08333343
Status:ACTIVE
Category:Private Limited Company

PROPERTY 4 RENT LIMITED

97 SLEDMORE ROAD,DUDLEY,DY2 8DZ

Number:10381846
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