Gilbert Meher Ltd

DataGardener
gilbert meher ltd
in administration
Small

Gilbert Meher Ltd

07523785Private Limited With Share Capital

Resolution House 12 Mill Hill, Leeds, LS15DQ
Incorporated

09/02/2011

Company Age

15 years

Directors

2

Employees

36

SIC Code

78300

Risk

not scored

Company Overview

Registration, classification & business activity

Gilbert Meher Ltd (07523785) is a private limited with share capital incorporated on 09/02/2011 (15 years old) and registered in leeds, LS15DQ. The company operates under SIC code 78300 - human resources provision and management of human resources functions.

Gilbert meher search partners is an employee-focused, multi-disciplined recruitment consultancy that specialises in permanent, interim and temporary recruitment across the health care, science, education and engineering sectors.with established offices in leeds and zurich, gilbert meher has both a l...

Private Limited With Share Capital
SIC: 78300
Small
Incorporated 09/02/2011
LS15DQ
36 employees

Financial Overview

Total Assets

£1.40M

Liabilities

£1.02M

Net Assets

£375.6K

Est. Turnover

£5.25M

AI Estimated
Unreported
Cash

£24.7K

Key Metrics

36

Employees

2

Directors

3

Shareholders

2

PSCs

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-01-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:09-01-2026
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Termination Director Company With Name
Category:Officers
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2011
Incorporation Company
Category:Incorporation
Date:09-02-2011

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2025
Filing Date30/04/2024
Latest Accounts31/07/2023

Trading Addresses

1 East Parade, City, Leeds, West Yorkshire, LS12AD
Resolution House, 12 Mill Hill, Leeds, LS15DQRegistered

Related Companies

2

Contact

01133226432
info@gilbertmeher.com
gilbertmeher.com
Resolution House 12 Mill Hill, Leeds, LS15DQ