GPL PROPERTIES NO.14 LTD

GPL PROPERTIES NO.14 LTD

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

    Company NameGPL PROPERTIES NO.14 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07899379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GPL PROPERTIES NO.14 LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GPL PROPERTIES NO.14 LTD located?

    Registered Office Address
    Propco
    13 Dudley Street
    DN31 2AW Grimsby
    South Humberside
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GPL PROPERTIES NO.14 LTD?

    Previous Company Names
    Company NameFromUntil
    LRH (MANAGEMENT) LIMITEDJan 05, 2012Jan 05, 2012

    What are the latest accounts for GPL PROPERTIES NO.14 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GPL PROPERTIES NO.14 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul Michael Weeks as a director on Apr 05, 2016

    1 pagesTM01

    Appointment of Mr Stephen Trueman as a director on Apr 05, 2016

    2 pagesAP01

    Director's details changed for Mr Paul Michael Weeks on Mar 01, 2016

    2 pagesCH01

    Registered office address changed from The Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on Mar 03, 2016

    1 pagesAD01

    Annual return made up to Jan 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 1
    SH01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Director's details changed for Mr Paul Michael Weeks on Jun 02, 2015

    2 pagesCH01

    Annual return made up to Jan 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1
    SH01

    Micro company accounts made up to Dec 31, 2013

    2 pagesAA

    Previous accounting period shortened from Jan 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Jan 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Certificate of change of name

    Company name changed lrh (management) LIMITED\certificate issued on 06/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2013

    Change company name resolution on Oct 21, 2013

    RES15
    change-of-nameDec 06, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jan 05, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England* on Jan 08, 2013

    1 pagesAD01

    Who are the officers of GPL PROPERTIES NO.14 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRUEMAN, Stephen
    13 Dudley Street
    DN31 2AW Grimsby
    Propco
    South Humberside
    England
    Director
    13 Dudley Street
    DN31 2AW Grimsby
    Propco
    South Humberside
    England
    EnglandBritishDirector146629950001
    WEEKS, Paul Michael
    13 Dudley Street
    DN31 2AW Grimsby
    Propco
    South Humberside
    England
    Director
    13 Dudley Street
    DN31 2AW Grimsby
    Propco
    South Humberside
    England
    EnglandBritishFinance73542260035

    Who are the persons with significant control of GPL PROPERTIES NO.14 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Trueman
    13 Dudley Street
    DN31 2AW Grimsby
    Propco
    South Humberside
    England
    Apr 06, 2016
    13 Dudley Street
    DN31 2AW Grimsby
    Propco
    South Humberside
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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