G L T Developments Limited

General information

Name:

G L T Developments Ltd

Office Address:

18 Canterbury Road CT5 4EY Whitstable

Number: 04131187

Incorporation date: 2000-12-27

Dissolution date: 2021-07-27

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04131187 twenty four years ago, G L T Developments Limited had been a private limited company until Tue, 27th Jul 2021 - the day it was officially closed. The business last known office address was 18 Canterbury Road, Whitstable. It was known as G L T Developments until Fri, 10th Dec 2010, at which point the company name was changed to Aestas. The definitive was known as took place on Thu, 19th Dec 2019.

The executives were: Lewis M. appointed 16 years ago and Tessa M. appointed in 2000.

Executives who had control over the firm were as follows: Lewis M. owned over 1/2 to 3/4 of company shares and had 3/4 to full of voting rights. Tessa M. owned 1/2 or less of company shares.

  • Previous company's names
  • G L T Developments Limited 2019-12-19
  • Aestas Ltd 2010-12-10
  • G L T Developments Limited 2000-12-27

Financial data based on annual reports

Company staff

Lewis M.

Role: Director

Appointed: 28 March 2008

Latest update: 17 June 2023

Tessa M.

Role: Director

Appointed: 27 December 2000

Latest update: 17 June 2023

People with significant control

Lewis M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tessa M.
Notified on 22 December 2016
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2022
Account last made up date 05 April 2020
Confirmation statement next due date 10 January 2022
Confirmation statement last made up date 27 December 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 25 August 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts 3 January 2013
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 3 January 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 19 December 2013
Annual Accounts 23 May 2014
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 23 May 2014
Annual Accounts
End Date For Period Covered By Report 05 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020 (AA)
filed on: 26th, February 2021
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies