About

Registered Number: 04702476
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Coronation Cottage Main Road, East Boldre, Brockenhurst, Hampshire, SO42 7WU

 

Established in 2003, Gybe Ltd have registered office in Brockenhurst, Hampshire, it's status at Companies House is "Active". Grisley, Lisa Justine is listed as the only a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRISLEY, Lisa Justine 19 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 27 March 2004
287 - Change in situation or address of Registered Office 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
RESOLUTIONS - N/A 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
287 - Change in situation or address of Registered Office 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
CERTNM - Change of name certificate 14 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.