About

Registered Number: 04495798
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 45a Lumby Hill, Monk Fryston, Leeds, West Yorkshire, LS25 5EB

 

Having been setup in 2002, G & L Joinery (UK) Ltd have registered office in Leeds, West Yorkshire. The companies directors are Lishman, Wendy Ann, Lishman, Neil, Lishman, Wendy Ann. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISHMAN, Neil 26 July 2002 - 1
LISHMAN, Wendy Ann 05 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
LISHMAN, Wendy Ann 05 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 30 August 2016
MR04 - N/A 23 April 2016
AA - Annual Accounts 15 February 2016
MR04 - N/A 10 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 29 July 2013
AP03 - Appointment of secretary 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AD01 - Change of registered office address 17 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 18 August 2003
353 - Register of members 23 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 02 April 2004 Fully Satisfied

N/A

Mortgage 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.