Glebe Three Limited

DataGardener
dissolved
Unknown

Glebe Three Limited

05830231Private Limited With Share Capital

Canterbury Court, Kennington Park, London, SW96DE
Incorporated

26/05/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Glebe Three Limited (05830231) is a private limited with share capital incorporated on 26/05/2006 (19 years old) and registered in london, SW96DE. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 26/05/2006
SW96DE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:16-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:30-09-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2025
Restoration Order Of Court
Category:Restoration
Date:26-04-2025
Gazette Dissolved Voluntary
Category:Gazette
Date:29-08-2023
Gazette Notice Voluntary
Category:Gazette
Date:13-06-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-06-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-05-2023
Resolution
Category:Resolution
Date:19-05-2023
Legacy
Category:Insolvency
Date:19-05-2023
Legacy
Category:Capital
Date:19-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2017
Change Person Director Company
Category:Officers
Date:17-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2015
Resolution
Category:Resolution
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Termination Director Company With Name
Category:Officers
Date:03-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2012
Termination Director Company With Name
Category:Officers
Date:10-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2010
Legacy
Category:Mortgage
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-04-2010
Termination Secretary Company With Name
Category:Officers
Date:09-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2010
Legacy
Category:Mortgage
Date:21-12-2009
Legacy
Category:Officers
Date:25-09-2009
Legacy
Category:Officers
Date:25-09-2009
Legacy
Category:Annual Return
Date:02-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2008
Legacy
Category:Annual Return
Date:23-05-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Mortgage
Date:27-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Officers
Date:13-08-2007
Legacy
Category:Annual Return
Date:17-07-2007
Legacy
Category:Accounts
Date:21-03-2007
Legacy
Category:Officers
Date:08-12-2006
Legacy
Category:Address
Date:26-09-2006
Legacy
Category:Officers
Date:22-09-2006
Legacy
Category:Officers
Date:16-08-2006
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Officers
Date:04-08-2006
Legacy
Category:Capital
Date:25-07-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Capital
Date:19-07-2006
Memorandum Articles
Category:Incorporation
Date:19-07-2006
Resolution
Category:Resolution
Date:19-07-2006
Resolution
Category:Resolution
Date:19-07-2006
Legacy
Category:Mortgage
Date:11-07-2006
Legacy
Category:Officers
Date:06-07-2006
Legacy
Category:Officers
Date:06-07-2006
Legacy
Category:Mortgage
Date:28-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:12-06-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2023
Filing Date05/12/2022
Latest Accounts31/03/2022

Trading Addresses

Canterbury Court, 1-3 Brixton Road, London, SW96DERegistered

Contact

02039447630
workspacegroup.co.uk
Canterbury Court, Kennington Park, London, SW96DE