About

Registered Number: 05373886
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 34 Richmond Road, Kingston Upon Thames, KT2 5ED,

 

Having been setup in 2005, Gibson Lane Ltd has its registered office in Kingston Upon Thames, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABRICIUS MAPLETOFT, Lise Karen 08 June 2020 - 1
MAPLETOFT, Nigel 23 February 2005 11 May 2020 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Louise Ann 11 May 2020 - 1
GIBSON, Neil David 23 February 2005 11 May 2020 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 13 August 2020
AP03 - Appointment of secretary 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 10 March 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 17 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2011
CH01 - Change of particulars for director 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
AA - Annual Accounts 29 November 2010
AA01 - Change of accounting reference date 14 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 30 March 2009
353 - Register of members 30 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 18 December 2008
395 - Particulars of a mortgage or charge 27 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
363s - Annual Return 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.