Background WavePink WaveYellow Wave

G L CONSTRUCTION 4 U LTD (09138656)

G L CONSTRUCTION 4 U LTD (09138656) is an active UK company. incorporated on 21 July 2014. with registered office in Greenford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. G L CONSTRUCTION 4 U LTD has been registered for 11 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
09138656
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
102 Horsenden Lane South, Greenford, UB6 7NN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NIEMYJSKI, Andrzej
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G L CONSTRUCTION 4 U LTD

G L CONSTRUCTION 4 U LTD is an active company incorporated on 21 July 2014 with the registered office located in Greenford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. G L CONSTRUCTION 4 U LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09138656

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

102 Horsenden Lane South Perivale Greenford, UB6 7NN,

Previous Addresses

44 Horsenden Lane South Perivale Greenford UB6 8AD England
From: 18 August 2016To: 18 December 2017
102 Horsenden Lane South Perivale Greenford UB6 7NN
From: 21 July 2014To: 18 August 2016
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Oct 17
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NIEMYJSKI, Andrzej

Active
Horsenden Lane South, GreenfordUB6 7NN
Born November 1975
Director
Appointed 27 Mar 2026

BUTKIEWICZ, Piotr

Resigned
Horsenden Lane South, GreenfordUB6 7NN
Born October 1979
Director
Appointed 01 Oct 2016
Resigned 27 Mar 2026

LESNY, Grzegorz

Resigned
Perivale, GreenfordUB6 7NN
Born March 1993
Director
Appointed 21 Jul 2014
Resigned 09 May 2016

NIEMYJSKI, Andrzej

Resigned
Horsenden Lane South, GreenfordUB6 8AD
Born November 1975
Director
Appointed 09 May 2016
Resigned 01 Oct 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Andrzej Niemyjski

Active
Horsenden Lane South, GreenfordUB6 7NN
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Mar 2026

Mr Piotr Butkiewicz

Ceased
Horsenden Lane South, GreenfordUB6 7NN
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 05 Oct 2017
Ceased 27 Mar 2026

Mr Piotr Butkiewicz

Active
Horsenden Lane South, GreenfordUB6 7NN
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 05 Oct 2016

Mr Andrzej Niemyjski

Ceased
Horsenden Lane South, GreenfordUB6 8AD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 21 Jul 2016
Ceased 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

37

Cessation Of A Person With Significant Control
28 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Incorporation Company
21 July 2014
NEWINCIncorporation