Grasmere Way Linslade Limited BEDFORDSHIRE


Founded in 2005, Grasmere Way Linslade, classified under reg no. 05512409 is an active company. Currently registered at 44 Grasmere Way LU7 2QN, Bedfordshire the company has been in the business for nineteen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 6 directors in the the company, namely Jamie A., Steven T. and Kevin N. and others. In addition one secretary - John T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grasmere Way Linslade Limited Address / Contact

Office Address 44 Grasmere Way
Office Address2 Leighton Buzzard
Town Bedfordshire
Post code LU7 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05512409
Date of Incorporation Tue, 19th Jul 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Jamie A.

Position: Director

Appointed: 14 December 2018

John T.

Position: Secretary

Appointed: 28 July 2015

Steven T.

Position: Director

Appointed: 11 November 2010

Kevin N.

Position: Director

Appointed: 23 December 2005

John T.

Position: Director

Appointed: 01 December 2005

Janet D.

Position: Director

Appointed: 22 August 2005

Alice H.

Position: Director

Appointed: 22 August 2005

Alice H.

Position: Secretary

Appointed: 18 November 2010

Resigned: 28 July 2015

John T.

Position: Secretary

Appointed: 04 April 2006

Resigned: 18 November 2010

Keith E.

Position: Director

Appointed: 27 November 2005

Resigned: 11 November 2010

Janet D.

Position: Secretary

Appointed: 22 August 2005

Resigned: 04 April 2006

Hardipsingh C.

Position: Director

Appointed: 22 August 2005

Resigned: 22 October 2017

Allison C.

Position: Director

Appointed: 22 August 2005

Resigned: 27 November 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2005

Resigned: 22 August 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 July 2005

Resigned: 22 August 2005

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements