Background WavePink WaveYellow Wave

LONDON ARCHITECTURAL GLASS LTD (08810065)

LONDON ARCHITECTURAL GLASS LTD (08810065) is an active UK company. incorporated on 11 December 2013. with registered office in Hayes. The company operates in the Manufacturing sector, engaged in unknown sic code (23110). LONDON ARCHITECTURAL GLASS LTD has been registered for 12 years. Current directors include HARRISON, Mark Edward, MASLIN, Andrew.

Company Number
08810065
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Units 10 & 11 Rigby Lane, Hayes, UB3 1EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23110)
Directors
HARRISON, Mark Edward, MASLIN, Andrew
SIC Codes
23110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ARCHITECTURAL GLASS LTD

LONDON ARCHITECTURAL GLASS LTD is an active company incorporated on 11 December 2013 with the registered office located in Hayes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23110). LONDON ARCHITECTURAL GLASS LTD was registered 12 years ago.(SIC: 23110)

Status

active

Active since 12 years ago

Company No

08810065

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Units 10 & 11 Rigby Lane Hayes, UB3 1EY,

Previous Addresses

Beecham Close Aldridge Walsall West Midlands WS9 8UZ United Kingdom
From: 5 March 2021To: 14 December 2021
Unit 10 - 11 Waterway Park Rigby Lane Hayes Middlesex UB3 1EY England
From: 23 December 2019To: 5 March 2021
Unit 5 Arkwright Road Colnbrook Slough SL3 0HJ
From: 5 January 2015To: 23 December 2019
38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA England
From: 20 January 2014To: 5 January 2015
29 Whitehorn Avenue West Drayton UB7 8JX England
From: 11 December 2013To: 20 January 2014
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Share Issue
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Dec 24
Director Left
Aug 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARRISON, Mark Edward

Active
Rigby Lane, HayesUB3 1EY
Born July 1977
Director
Appointed 26 Feb 2021

MASLIN, Andrew

Active
Rigby Lane, HayesUB3 1EY
Born February 1967
Director
Appointed 26 Feb 2021

DAVIS, Gary

Resigned
Waterway Park, HayesUB3 1EY
Secretary
Appointed 01 May 2017
Resigned 26 Feb 2021

GRAVELING, Vicki

Resigned
Rigby Lane, HayesUB3 1EY
Born March 1975
Director
Appointed 27 Feb 2024
Resigned 01 Aug 2025

GREEHY, Christopher

Resigned
Rigby Lane, HayesUB3 1EY
Born February 1967
Director
Appointed 10 Jan 2014
Resigned 30 Jun 2023

HENDERSON, Dylan Joseph

Resigned
Rigby Lane, HayesUB3 1EY
Born December 1994
Director
Appointed 03 Jul 2023
Resigned 27 Feb 2024

KAPALA, Dariusz

Resigned
Waterway Park, HayesUB3 1EY
Born September 1975
Director
Appointed 11 Dec 2013
Resigned 26 Feb 2021

THOMPSON, Graham John

Resigned
Waterway Park, HayesUB3 1EY
Born March 1969
Director
Appointed 05 Jan 2015
Resigned 26 Feb 2021

THORNE, Tina May

Resigned
Waterway Park, HayesUB3 1EY
Born February 1968
Director
Appointed 02 Jan 2014
Resigned 26 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Aldridge, WalsallWS9 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Gary John Davis

Ceased
Waterway Park, HayesUB3 1EY
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mr Christopher Greehy

Ceased
Waterway Park, HayesUB3 1EY
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mr Graham John Thompson

Ceased
Waterway Park, HayesUB3 1EY
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Statement Of Companys Objects
24 March 2021
CC04CC04
Resolution
16 March 2021
RESOLUTIONSResolutions
Memorandum Articles
16 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
15 March 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
4 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Incorporation Company
11 December 2013
NEWINCIncorporation