Background WavePink WaveYellow Wave

GT (LEICESTER) LIMITED (08650939)

GT (LEICESTER) LIMITED (08650939) is an active UK company. incorporated on 14 August 2013. with registered office in Uxbridge. The company operates in the Construction sector, engaged in construction of commercial buildings. GT (LEICESTER) LIMITED has been registered for 12 years. Current directors include HARRIS, Philip Jonathan, TEBBUTT, William James.

Company Number
08650939
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
Blake House 3 Frayswater Place, Uxbridge, UB8 2AD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HARRIS, Philip Jonathan, TEBBUTT, William James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT (LEICESTER) LIMITED

GT (LEICESTER) LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GT (LEICESTER) LIMITED was registered 12 years ago.(SIC: 41201)

Status

active

Active since 12 years ago

Company No

08650939

LTD Company

Age

12 Years

Incorporated 14 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

MILLER (LEICESTER) LIMITED
From: 23 October 2013To: 7 October 2014
AGHOCO 1184 LIMITED
From: 14 August 2013To: 23 October 2013
Contact
Address

Blake House 3 Frayswater Place Cowley Uxbridge, UB8 2AD,

Previous Addresses

Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom
From: 18 January 2021To: 18 January 2021
Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 17 September 2014To: 18 January 2021
6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7WY
From: 14 November 2013To: 17 September 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 14 August 2013To: 14 November 2013
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Owner Exit
Sept 18
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 27 Aug 2014

HARRIS, Philip Jonathan

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born February 1971
Director
Appointed 23 Oct 2013

TEBBUTT, William James

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born April 1963
Director
Appointed 18 Jun 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Aug 2013
Resigned 23 Oct 2013

BURTON, Simon

Resigned
Solihull Parkway, BirminghamB37 7WY
Born March 1963
Director
Appointed 23 Oct 2013
Resigned 18 Jun 2019

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 14 Aug 2013
Resigned 23 Oct 2013

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 14 Aug 2013
Resigned 23 Oct 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Aug 2013
Resigned 23 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Cowley Business Park, High Street, UxbridgeUB8 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Second Filing Of Change Of Director Details With Name
21 April 2022
RP04CH01RP04CH01
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
17 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 September 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
7 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2013
NEWINCIncorporation