GL LEASE COMPANY NO.10 LIMITED

Register to unlock more data on OkredoRegister

GL LEASE COMPANY NO.10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03930934

Incorporation date

21/02/2000

Size

Full

Contacts

Registered address

Registered address

135 Bishopsgate, London EC2M 3URCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon06/10/2015
Application to strike the company off the register
dot icon06/09/2015
Termination of appointment of Trevor Douglas Crome as a director on 2015-09-01
dot icon08/06/2015
Termination of appointment of Brandon Kimmel Weir as a director on 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon05/03/2015
Appointment of Trevor Douglas Crome as a director on 2015-02-27
dot icon03/03/2015
Termination of appointment of Nigel Timothy John Clibbens as a director on 2015-02-27
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon16/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon07/01/2014
Director's details changed for Ian John Isaac on 2014-01-08
dot icon22/09/2013
Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 2013-09-23
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon03/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon07/10/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon07/10/2012
Termination of appointment of Amy Williamson as a secretary
dot icon01/07/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon13/03/2012
Director's details changed for Ian John Isaac on 2012-01-13
dot icon27/02/2012
Appointment of Amy Williamson as a secretary
dot icon26/02/2012
Termination of appointment of Kirsty Daly as a secretary
dot icon19/06/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Kirsty Daly as a secretary
dot icon06/06/2011
Termination of appointment of Lindsey Cameron as a secretary
dot icon17/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 22/02/09; full list of members
dot icon06/08/2008
Secretary appointed lindsey helen cameron
dot icon06/08/2008
Appointment terminated secretary marcos castro
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Director appointed mr brandon kimmel weir
dot icon28/05/2008
Appointment terminated director charles freeman
dot icon11/03/2008
Return made up to 22/02/08; full list of members
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon01/07/2007
Secretary's particulars changed
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
New secretary appointed
dot icon18/03/2007
Return made up to 22/02/07; full list of members
dot icon04/01/2007
Director resigned
dot icon27/12/2006
New secretary appointed
dot icon27/12/2006
Secretary resigned
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 22/02/06; full list of members
dot icon16/10/2005
Auditor's resignation
dot icon19/07/2005
New director appointed
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 22/02/05; full list of members
dot icon15/12/2004
Director resigned
dot icon17/06/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon29/02/2004
Return made up to 22/02/04; full list of members
dot icon11/02/2004
Director's particulars changed
dot icon16/01/2004
Director's particulars changed
dot icon29/10/2003
Director's particulars changed
dot icon01/09/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon24/06/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon19/05/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon08/03/2003
Return made up to 22/02/03; full list of members
dot icon02/02/2003
Director resigned
dot icon28/08/2002
Director's particulars changed
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Director's particulars changed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon05/03/2002
Return made up to 22/02/02; full list of members
dot icon13/02/2002
New director appointed
dot icon10/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon06/06/2001
Director's particulars changed
dot icon10/05/2001
Director's particulars changed
dot icon26/04/2001
New director appointed
dot icon22/04/2001
Director resigned
dot icon25/02/2001
Return made up to 22/02/01; full list of members
dot icon19/02/2001
New director appointed
dot icon15/02/2001
Director resigned
dot icon30/11/2000
Director's particulars changed
dot icon07/09/2000
Director's particulars changed
dot icon14/05/2000
Ad 27/04/00--------- £ si 1@1=1 £ ic 3/4
dot icon14/05/2000
Ad 27/04/00--------- £ si 2@1=2 £ ic 1/3
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon26/04/2000
Certificate of change of name
dot icon24/04/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon15/04/2000
Director resigned
dot icon15/04/2000
Secretary resigned;director resigned
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
Registered office changed on 16/04/00 from: 9 cheapside london EC2V 6AB
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/09/2012 - Present
462
Sullivan, Christopher Paul
Director
03/04/2000 - 18/03/2002
135
Clibbens, Nigel Timothy John
Director
31/05/2003 - 26/02/2015
167
Brodie, Robert Duncan
Director
26/04/2000 - 29/06/2001
43
Lewis, Derek John
Director
04/04/2000 - 27/04/2000
111

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GL LEASE COMPANY NO.10 LIMITED

GL LEASE COMPANY NO.10 LIMITED is an(a) Dissolved company incorporated on 21/02/2000 with the registered office located at 135 Bishopsgate, London EC2M 3UR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GL LEASE COMPANY NO.10 LIMITED?

toggle

GL LEASE COMPANY NO.10 LIMITED is currently Dissolved. It was registered on 21/02/2000 and dissolved on 01/02/2016.

Where is GL LEASE COMPANY NO.10 LIMITED located?

toggle

GL LEASE COMPANY NO.10 LIMITED is registered at 135 Bishopsgate, London EC2M 3UR.

What does GL LEASE COMPANY NO.10 LIMITED do?

toggle

GL LEASE COMPANY NO.10 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GL LEASE COMPANY NO.10 LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.