Company Information for GSH LEAN ASSOCIATES LIMITED
THE OLD TANNERY, OAKDENE ROAD, REDHILL, SURREY, RH1 6BT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GSH LEAN ASSOCIATES LIMITED | |
Legal Registered Office | |
THE OLD TANNERY, OAKDENE ROAD REDHILL SURREY RH1 6BT Other companies in RH1 | |
Company Number | 06357774 | |
---|---|---|
Company ID Number | 06357774 | |
Date formed | 2007-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-12-05 14:30:35 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VENTHAMS TRUSTEES LIMITED |
||
SUSAN PAMELA HIGGINS |
||
GURMIT SANDHU |
||
JEEVAN SINGH SANDHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAKEFIELD SOLAR LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2015-07-06 | Active | |
HAIGH HALL CABLE COMPANY LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
MONKSMOOR DEVELOPMENTS LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
LOCKTIGHT SECURITY LTD | Company Secretary | 2012-12-07 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
XENARIO UK LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2004-12-01 | Liquidation | |
CLIQ LIMITED | Company Secretary | 2009-12-31 | CURRENT | 2003-04-16 | Active | |
STAMP HOLDINGS LIMITED | Company Secretary | 2009-12-10 | CURRENT | 1999-12-20 | Liquidation | |
SKYE INNS LIMITED | Company Secretary | 2009-11-01 | CURRENT | 1999-11-01 | Active - Proposal to Strike off | |
DG8 DESIGN LIMITED | Company Secretary | 2009-10-19 | CURRENT | 2006-08-02 | Active - Proposal to Strike off | |
SSW PARTNERS LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2008-01-07 | Dissolved 2013-08-27 | |
YES SCAFFOLDING LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MAISON GOURMET LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Active - Proposal to Strike off | |
42PT DESIGN LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PAMELA HIGGINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMIT SANDHU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEEVAN SINGH SANDHU | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 04/10/14 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED JEEVAN SINGH SANDHU | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 04/11/14 | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Susan Pamela Higgins on 2011-11-25 | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HIGGINS / 01/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HIGGINS / 05/03/2008 | |
88(2) | AD 14/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
88(2) | AD 14/02/08 GBP SI 100@1=100 GBP IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSH LEAN ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GSH LEAN ASSOCIATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |