Company NameGl Drylining Limited
DirectorGraham Leo
Company StatusActive
Company Number05776016
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGraham Leo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleSub Contractor
Country of ResidenceEngland
Correspondence AddressFlat 11 Grange Court
12 Sydenham Hill
London
SE26 6SL
Secretary NameCaron Aliza Leo
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleAdmin Secretary
Correspondence AddressC/O Sam Dee & Co, Suite 3
424 Hackney Road
London
E2 7AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegldrylining.co.uk
Telephone07 903782739
Telephone regionMobile

Location

Registered AddressC/O Sam Dee & Co, Suite 3
424 Hackney Road
London
E2 7AP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Mr Leo Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£2,336
Cash£85
Current Liabilities£7,147

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

2 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
5 August 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Director's details changed for Graham Leo on 10 April 2012 (2 pages)
9 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
9 August 2012Secretary's details changed for Caron Aliza Leo on 10 April 2012 (1 page)
9 August 2012Secretary's details changed for Caron Aliza Leo on 10 April 2012 (1 page)
9 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
9 August 2012Director's details changed for Graham Leo on 10 April 2012 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 June 2009Director's change of particulars / graham leo / 01/01/2009 (1 page)
19 June 2009Director's change of particulars / graham leo / 01/01/2009 (1 page)
15 May 2009Return made up to 10/04/09; full list of members (6 pages)
15 May 2009Return made up to 10/04/09; full list of members (6 pages)
4 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
14 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
20 July 2007Return made up to 10/04/07; full list of members (6 pages)
20 July 2007Return made up to 10/04/07; full list of members (6 pages)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
10 April 2006Incorporation (20 pages)
10 April 2006Incorporation (20 pages)