Gl03 Limited is a private limited company. Situated at Ground Floor, 6 Queen Street, Leeds LS1 2TW, the aforementioned 4 years old enterprise was incorporated on 2020-03-24 and is categorised as "development of building projects" (Standard Industrial Classification: 41100). 3 directors can be found in this firm: Daryl J. (appointed on 03 April 2023), Gareth M. (appointed on 24 March 2020), Christopher C. (appointed on 24 March 2020).
About
Name: Gl03 Limited
Number: 12531639
Incorporation date: 2020-03-24
End of financial year: 31 May
Address:
Ground Floor
6 Queen Street
Leeds
LS1 2TW
SIC code:
41100 - Development of building projects
Company staff
People with significant control
Glam Living Limited
24 March 2020
Address
45 Ropergate, Pontefract, United Kingdom
Legal authority
Companies Act 2006
Legal form
Private Company Limited By Shares
Country registered
England & Wales
Place registered
Companies House
Registration number
12301305
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-09-30
2021-05-31
2022-05-31
Current Assets
4,940
49,297
1,173,811
The deadline for Gl03 Limited confirmation statement filing is 2024-04-06. The last one was submitted on 2023-03-23. The deadline for the next accounts filing is 29 February 2024. Previous accounts filing was filed for the time period up until 31 May 2022.
1 person of significant control is reported in the Companies House, a solitary corporation Glam Living Limited that owns over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC is located at Ropergate.
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 30th, May 2023
| accounts
Free Download
(8 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 30th, May 2023
| accounts
Free Download
(8 pages)
AP01
New director appointment on Monday 3rd April 2023.
filed on: 16th, May 2023
| officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on Monday 3rd April 2023
filed on: 16th, May 2023
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 5th, April 2023
| confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 125316390002, created on Wednesday 27th July 2022
filed on: 9th, August 2022
| mortgage
Free Download
(50 pages)
MR01
Registration of charge 125316390001, created on Tuesday 31st May 2022
filed on: 13th, June 2022
| mortgage
Free Download
(38 pages)
CS01
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 5th, April 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 3rd, March 2022
| accounts
Free Download
(8 pages)
AA01
Previous accounting period shortened from Thursday 30th September 2021 to Monday 31st May 2021
filed on: 6th, December 2021
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 7th, April 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW. Change occurred on Wednesday 3rd March 2021. Company's previous address: 45 Ropergate Pontefract West Yorkshire WF8 1JY United Kingdom.
filed on: 3rd, March 2021
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 26th, January 2021
| accounts
Free Download
(9 pages)
TM01
Director's appointment was terminated on Monday 3rd August 2020
filed on: 7th, August 2020
| officers
Free Download
(1 page)
AA01
Current accounting period shortened to Wednesday 30th September 2020, originally was Wednesday 31st March 2021.
filed on: 7th, August 2020
| accounts
Free Download
(1 page)
NEWINC
Company registration
filed on: 24th, March 2020
| incorporation