GLF GROUP LIMITED

Medlars Church Lane Medlars Church Lane, Oakham, LE15 9HR, England
StatusACTIVE
Company No.10034186
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

GLF GROUP LIMITED is an active private limited company with number 10034186. It was incorporated 8 years, 4 months, 2 days ago, on 01 March 2016. The company address is Medlars Church Lane Medlars Church Lane, Oakham, LE15 9HR, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2024

Action Date: 28 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: Old Furnace Site Kettering Road Islip Kettering NN14 3JW England

New address: Medlars Church Lane Seaton Oakham LE15 9HR

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 06 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 06 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100341860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100341860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100341860003

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Horrell

Termination date: 2023-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 11 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21

Documents

View document PDF

Legacy

Date: 04 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

Documents

View document PDF

Legacy

Date: 04 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Thomas Horrell

Cessation date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-16

Psc name: Gold Line Group Limited

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

Old address: Dodson & Horrell Kettering Road Islip Kettering Northamptonshire NN14 3JW United Kingdom

New address: Old Furnace Site Kettering Road Islip Kettering NN14 3JW

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Anderson

Appointment date: 2020-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Edwina Guest

Cessation date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Mari Horrell

Cessation date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Ruth Blackman

Cessation date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Ruth Blackman

Appointment date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Horrell

Termination date: 2020-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gold Line Group Limited

Notification date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Horrell

Cessation date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neelam Maher

Cessation date: 2020-12-16

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100341860001

Charge creation date: 2019-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100341860003

Charge creation date: 2019-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100341860002

Charge creation date: 2019-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mrs Anna Edwina Guest

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Neelam Maher

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mr Richard Thomas Horrell

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mr John Horrell

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mrs Catherine Ruth Blackman

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Miss Anna Mari Horrell

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mrs Anna Edwina Guest

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mrs Catherine Ruth Blackman

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neelam Maher

Notification date: 2018-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diana Rosemary Horrell

Cessation date: 2018-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2017

Action Date: 01 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-01

Capital : 28,794,120 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jan 2017

Action Date: 10 Mar 2016

Category: Capital

Type: RP04SH01

Date: 2016-03-10

Capital : 32,600,520 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2017

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-10

Capital : 31,996,350 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Capital

Type: SH19

Date: 2016-08-03

Capital : 31,996,350 GBP

Documents

View document PDF

Legacy

Date: 12 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/03/16

Documents

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-04-30

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR SOLUTIONS (LEEDS) LTD

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:07009758
Status:ACTIVE
Category:Private Limited Company

ARTHUR GEE (HOLDING) LIMITED

THORNYCROFT,PETERBOROUGH,PE6 0RA

Number:11199820
Status:ACTIVE
Category:Private Limited Company

EPDT LTD

12A STANFIELD ROAD,SOUTHEND-ON-SEA,SS2 5DQ

Number:11181657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GATEWAY 18 LIMITED

BRIDGE HOUSE ASHLEY ROAD,ALTRINCHAM,WA14 2UT

Number:06699422
Status:ACTIVE
Category:Private Limited Company

LHMH CONSULTING LTD

22A SHANDON ROAD,LONDON,SW4 9HR

Number:10930231
Status:ACTIVE
Category:Private Limited Company

SPACE FRAMING LIMITED

16 RIDGEWAY PARADE,BRISTOL,BS5 6RF

Number:10701927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source