Background WavePink WaveYellow Wave

GMI CONSTRUCTION LIMITED (01759399)

GMI CONSTRUCTION LIMITED (01759399) is an active UK company. incorporated on 6 October 1983. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GMI CONSTRUCTION LIMITED has been registered for 42 years. Current directors include BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul.

Company Number
01759399
Status
active
Type
ltd
Incorporated
6 October 1983
Age
42 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMI CONSTRUCTION LIMITED

GMI CONSTRUCTION LIMITED is an active company incorporated on 6 October 1983 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GMI CONSTRUCTION LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01759399

LTD Company

Age

42 Years

Incorporated 6 October 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

GILMAN CONSTRUCTION GROUP LIMITED
From: 14 May 1984To: 22 November 1985
SAGAREALM LIMITED
From: 6 October 1983To: 14 May 1984
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Timeline

6 key events • 1983 - 2016

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Apr 10
Director Left
Jan 11
Director Left
Sept 13
Director Left
Feb 16
Director Left
Oct 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LUSH, Dominic Michael

Active
Middleton House, LeedsLS11 5UH
Secretary
Appointed 20 Sept 2016

BEST, Jarrod Colin

Active
Middleton House, LeedsLS11 5UH
Born January 1977
Director
Appointed 07 Feb 2005

SHANN, David James

Active
Middleton House, LeedsLS11 5UH
Born May 1973
Director
Appointed 07 Feb 2005

WHITAKER, Paul

Active
Middleton House, LeedsLS11 5UH
Born April 1968
Director
Appointed 07 Feb 2006

AUSTIN, John Alan

Resigned
14 Oundle Drive, NottinghamNG8 1BN
Secretary
Appointed N/A
Resigned 28 Sept 2007

SHANN, David James

Resigned
Middleton House, LeedsLS11 5UH
Secretary
Appointed 28 Sept 2007
Resigned 20 Sept 2016

AUSTIN, John Alan

Resigned
14 Oundle Drive, NottinghamNG8 1BN
Born September 1947
Director
Appointed N/A
Resigned 28 Sept 2007

ELLINGHAM, Gerald

Resigned
Middleton House, LeedsLS11 5UH
Born December 1949
Director
Appointed N/A
Resigned 21 Apr 2010

GILMAN, Peter John

Resigned
Middleton House, LeedsLS11 5UH
Born January 1939
Director
Appointed N/A
Resigned 05 Oct 2016

KEMP, Andrew Leslie

Resigned
Middleton House, LeedsLS11 5UH
Born September 1950
Director
Appointed N/A
Resigned 22 Feb 2016

NAYLOR, John Stephen

Resigned
Middleton House, LeedsLS11 5UH
Born December 1948
Director
Appointed 07 Feb 2006
Resigned 20 Dec 2010

POLLARD, Ronald Stephen

Resigned
24 Kirk Drive, ShipleyBD17 6SA
Born June 1945
Director
Appointed N/A
Resigned 26 Apr 2003

SHANN, James

Resigned
Middleton House, LeedsLS11 5UH
Born January 1946
Director
Appointed N/A
Resigned 28 Feb 2013

Persons with significant control

1

Westland Road, LeedsLS11 5UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
16 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
11 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
4 May 1988
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
14 May 1986
288288
Incorporation Company
6 October 1983
NEWINCIncorporation