Company NameGLB Lettings Limited
DirectorsIrene Sumby and John George Campbell
Company StatusActive
Company Number08481477
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIrene Sumby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 John Street
Sunderland
Tyne And Wear
SR1 1QH
Director NameMr John George Campbell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(1 year, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 John Street
Sunderland
Tyne And Wear
SR1 1QH
Secretary NameMr John George Campbell
StatusCurrent
Appointed06 April 2015(1 year, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address57 John Street
Sunderland
Tyne And Wear
SR1 1QH

Contact

Websiteglbletting.co.uk

Location

Registered Address57 John Street
Sunderland
Tyne And Wear
SR1 1QH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Irene Sumby
100.00%
Ordinary

Financials

Year2014
Net Worth£254
Current Liabilities£1,503

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 April 2024 (1 month, 1 week ago)
Next Return Due23 April 2025 (11 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 9 April 2023 with no updates (3 pages)
19 February 2024Notification of Irene Sumby as a person with significant control on 1 April 2017 (2 pages)
19 February 2024Change of details for Mr John George Campbell as a person with significant control on 1 April 2017 (2 pages)
2 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 August 2021Compulsory strike-off action has been discontinued (1 page)
12 August 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 8
(4 pages)
20 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 8
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Appointment of Mr John George Campbell as a director on 6 April 2015 (2 pages)
6 May 2015Appointment of Mr John George Campbell as a secretary on 6 April 2015 (2 pages)
6 May 2015Appointment of Mr John George Campbell as a secretary on 6 April 2015 (2 pages)
6 May 2015Appointment of Mr John George Campbell as a secretary on 6 April 2015 (2 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8
(4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8
(4 pages)
6 May 2015Appointment of Mr John George Campbell as a director on 6 April 2015 (2 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8
(4 pages)
6 May 2015Appointment of Mr John George Campbell as a director on 6 April 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8
(3 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8
(3 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8
(3 pages)
9 April 2013Incorporation (33 pages)
9 April 2013Incorporation (33 pages)