About

Registered Number: 08121705
Date of Incorporation: 27/06/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: 81 Rayns Way, Syston, Leicester, LE7 1PF

 

Based in Leicester, Gb Lpg Ltd was registered on 27 June 2012, it has a status of "Active". We do not know the number of employees at the organisation. This company has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVOR, Ivan James 05 August 2019 - 1
MURPHY, Conor 31 January 2013 18 September 2017 1
MURPHY, Donal 31 January 2013 18 September 2017 1
O'KEEFFE, Arthur Colman 23 October 2012 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HALL, Oliver Joseph 08 February 2019 - 1
CLARK, Tom 10 May 2016 31 May 2018 1
CULLUM, Mark Ian Albert 17 June 2014 10 May 2016 1
EVANS, Martin Robert 18 September 2012 11 April 2013 1
GANDHI, Zarana 31 May 2018 08 February 2019 1
WOODHOUSE, Lee 11 April 2013 17 June 2014 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 05 August 2019
CS01 - N/A 27 June 2019
TM02 - Termination of appointment of secretary 11 February 2019
AP03 - Appointment of secretary 11 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
AP03 - Appointment of secretary 13 June 2018
AA - Annual Accounts 09 November 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 14 July 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - Appointment of secretary 12 May 2016
AUD - Auditor's letter of resignation 11 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 14 July 2014
AP03 - Appointment of secretary 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 July 2013
AA01 - Change of accounting reference date 23 May 2013
AD01 - Change of registered office address 16 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AP03 - Appointment of secretary 12 April 2013
AD01 - Change of registered office address 12 April 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
SH01 - Return of Allotment of shares 27 September 2012
AP03 - Appointment of secretary 18 September 2012
RESOLUTIONS - N/A 28 August 2012
CERTNM - Change of name certificate 23 August 2012
AD01 - Change of registered office address 23 August 2012
CONNOT - N/A 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA01 - Change of accounting reference date 02 August 2012
AP01 - Appointment of director 03 July 2012
NEWINC - New incorporation documents 27 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.