Company NameGladglider Limited
DirectorsKaren Liddle and Simon Christopher Ragg
Company StatusActive
Company Number08089278
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)
Previous NamesSLP North Limited and S3DC Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Karen Liddle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge North Jesmond Avenue
Newcastle Upon Tyne
NE2 3JU
Director NameMr Simon Christopher Ragg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge North Jesmond Avenue
Newcastle Upon Tyne
NE2 3JU
Director NameMr David James Steven
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prisma Park
Berrington Way
Basingstoke
Hampshire
RG24 8GT

Location

Registered AddressThe Lodge
North Jesmond Avenue
Newcastle Upon Tyne
NE2 3JU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

120 at £0.01Karen Liddle
100.00%
Ordinary

Financials

Year2014
Net Worth£54,834
Cash£1
Current Liabilities£93,722

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
11 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
29 November 2022Statement of capital following an allotment of shares on 4 November 2022
  • GBP 2.1
(3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
22 February 2022Registered office address changed from 12 Carlton Terrace Newcastle upon Tyne NE2 4PD to The Lodge North Jesmond Avenue Newcastle upon Tyne NE2 3JU on 22 February 2022 (1 page)
13 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
5 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
13 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
24 October 2018Current accounting period extended from 29 November 2018 to 30 November 2018 (1 page)
23 July 2018Total exemption full accounts made up to 29 November 2017 (6 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 29 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 29 November 2016 (5 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 29 November 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 29 November 2015 (4 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1.2
(3 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1.2
(3 pages)
8 September 2015Total exemption small company accounts made up to 29 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 29 November 2014 (5 pages)
9 June 2015Director's details changed for Miss Karen Liddle on 19 December 2014 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1.2
(3 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1.2
(3 pages)
9 June 2015Director's details changed for Miss Karen Liddle on 19 December 2014 (2 pages)
2 January 2015Appointment of Mr Simon Christopher Ragg as a director on 22 December 2014 (2 pages)
2 January 2015Appointment of Mr Simon Christopher Ragg as a director on 22 December 2014 (2 pages)
18 September 2014Change of name notice (2 pages)
18 September 2014Change of name notice (2 pages)
18 September 2014Company name changed S3DC LIMITED\certificate issued on 18/09/14
  • RES15 ‐ Change company name resolution on 2014-09-09
(2 pages)
18 September 2014Company name changed S3DC LIMITED\certificate issued on 18/09/14 (2 pages)
10 September 2014Company name changed slp north LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
10 September 2014Company name changed slp north LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Registered office address changed from 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT to 12 Carlton Terrace Newcastle upon Tyne NE2 4PD on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT to 12 Carlton Terrace Newcastle upon Tyne NE2 4PD on 29 August 2014 (1 page)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1.2
(3 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1.2
(3 pages)
3 March 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
8 January 2014Previous accounting period extended from 31 May 2013 to 29 November 2013 (1 page)
8 January 2014Previous accounting period extended from 31 May 2013 to 29 November 2013 (1 page)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
19 February 2013Termination of appointment of David Steven as a director (1 page)
19 February 2013Termination of appointment of David Steven as a director (1 page)
30 May 2012Incorporation (38 pages)
30 May 2012Incorporation (38 pages)