About

Registered Number: 04379250
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Stables, Church Lane, Harmston, Lincoln, Lincolnshire, LN5 9SS

 

Gn Projects Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The companies director is listed as North, June Elizabeth at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTH, June Elizabeth 21 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
363s - Annual Return 20 March 2003
225 - Change of Accounting Reference Date 17 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.