GMI LUGA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGMI LUGA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05761903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GMI LUGA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GMI LUGA LIMITED located?

    Registered Office Address
    12th Floor Basilica
    2 King Charles Street
    LS1 6LS Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GMI LUGA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMI LUNN LIMITEDMay 22, 2006May 22, 2006
    INHOCO 3310 LIMITEDMar 30, 2006Mar 30, 2006

    What are the latest accounts for GMI LUGA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for GMI LUGA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Peter John Gilman on Sep 30, 2023

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Justin Charles Garnett as a director on Nov 15, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 30, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Register inspection address has been changed from Park House Westland Road Leeds West Yorkshire LS11 5UH England to 12th Floor Basilica King Charles Street Leeds LS1 6LS

    1 pagesAD02

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS

    1 pagesAD04

    Director's details changed for Mr Peter John Gilman on Apr 02, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Change of details for Gmi Property Holdings Limited as a person with significant control on Jul 31, 2017

    2 pagesPSC05

    Registered office address changed from 41 2nd Floor St. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on Aug 04, 2017

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    6 pagesCS01

    Termination of appointment of Susan Margaret Brook as a secretary on Mar 31, 2017

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Who are the officers of GMI LUGA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMAN, Peter John
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Director
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    EnglandBritishNone35528040024
    LUNN, Philip Duncan
    Horse Farm
    Reynard Crag Lane, High Birstwith
    HG3 2JQ Harrogate
    Director
    Horse Farm
    Reynard Crag Lane, High Birstwith
    HG3 2JQ Harrogate
    EnglandBritishCompany Director90070700001
    POSKITT, James
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Director
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    EnglandBritishCompany Director104257220003
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    FALSHAW, Ian Paul
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Director
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    EnglandBritishCompany Director73792600001
    GARNETT, Justin Charles
    Briarwood
    14 Westville Avenue
    LS29 9AH Ilkley
    West Yorkshire
    Director
    Briarwood
    14 Westville Avenue
    LS29 9AH Ilkley
    West Yorkshire
    United KingdomBritishCompany Director115977930001
    GILMAN, Thomas George
    4 Court Barton Lane
    Clifford
    LS23 6SN Wetherby
    The Maples
    West Yorkshire
    England
    Director
    4 Court Barton Lane
    Clifford
    LS23 6SN Wetherby
    The Maples
    West Yorkshire
    England
    EnglandBritishChartered Surveyor159657830001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of GMI LUGA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor, Basilica
    England
    Apr 06, 2016
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor, Basilica
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04827764
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Victoria Avenue
    HG1 1JD Harrogate
    The Ogden Group Of Companies Clarendon House
    England
    Apr 06, 2016
    Victoria Avenue
    HG1 1JD Harrogate
    The Ogden Group Of Companies Clarendon House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05614789
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GMI LUGA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 29, 2010
    Delivered On Jan 08, 2011
    Outstanding
    Amount secured
    £1 due or to become due from the company to the chargee
    Short particulars
    All the land in t/n WYK873349, known as unit 3 seacroft industrial estate leeds west yorkshire.
    Persons Entitled
    • Alliance Trust Pensions Limited
    Transactions
    • Jan 08, 2011Registration of a charge (MG01)
    Legal charge
    Created On Mar 20, 2008
    Delivered On Mar 27, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 9/9A (also known as unit 3) seacroft industrial estate limewood approach leeds and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Mar 27, 2008Registration of a charge (395)
    Supplemental deed being supplemental to a debenture dated 22 august 2006 and
    Created On Aug 22, 2006
    Delivered On Sep 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of the agreement relating to the acquired property, the proceeds of any claim award or judgment arising out of the agreement, all sums paid or payable under the agreement,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 01, 2006Registration of a charge (395)
    Debenture
    Created On Aug 22, 2006
    Delivered On Sep 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 01, 2006Registration of a charge (395)
    Legal mortgage
    Created On Aug 22, 2006
    Delivered On Sep 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The site at seacroft industrial estate limewood approach leeds t/n WYK611050,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 01, 2006Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0