Company NameGBS Lifesaving Limited
DirectorSandra Jane Bond
Company StatusActive
Company Number06365686
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Previous NameGBF Lifesaving Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Sandra Jane Bond
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
RoleLifesaving Instructor
Country of ResidenceEngland
Correspondence Address77 Pitts Lane
Earley
Reading
Berkshire
RG6 1DD
Secretary NameMrs Marion Eileen Dines
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address72 St Peters Avenue
Caversham
Reading
Berks
RG4 7DH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressRon Enticott
Potential House
19, Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Sandra Jane Bond
100.00%
Ordinary

Financials

Year2014
Net Worth£677
Cash£6,882
Current Liabilities£6,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Filing History

16 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
11 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
31 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
26 October 2018Amended micro company accounts made up to 31 March 2018 (1 page)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
18 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
8 October 2015Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Sandra Jane Bond on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Sandra Jane Bond on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Sandra Jane Bond on 1 January 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 September 2009Return made up to 10/09/09; full list of members (3 pages)
16 September 2009Return made up to 10/09/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
15 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
12 October 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2007New director appointed (2 pages)
25 September 2007Company name changed gbf lifesaving LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed gbf lifesaving LIMITED\certificate issued on 25/09/07 (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
10 September 2007Incorporation (9 pages)
10 September 2007Incorporation (9 pages)