Background WavePink WaveYellow Wave

GA CONSTRUCTIONS (LONDON) LTD (09814880)

GA CONSTRUCTIONS (LONDON) LTD (09814880) is an active UK company. incorporated on 8 October 2015. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. GA CONSTRUCTIONS (LONDON) LTD has been registered for 10 years. Current directors include MOKA, Dilen.

Company Number
09814880
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
73 Mornington Street, London, NW1 7QE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOKA, Dilen
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GA CONSTRUCTIONS (LONDON) LTD

GA CONSTRUCTIONS (LONDON) LTD is an active company incorporated on 8 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GA CONSTRUCTIONS (LONDON) LTD was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09814880

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

73 Mornington Street London, NW1 7QE,

Previous Addresses

Flat 7 Bernard Mansion Bernard Street London WC1N 1LB United Kingdom
From: 18 December 2017To: 7 March 2025
Fitzgerald House Willowcourt Avenue Kenton Harrow Middlesex HA3 8ES
From: 8 October 2015To: 18 December 2017
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
New Owner
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Dec 18
Director Joined
May 20
Director Left
Aug 21
Owner Exit
Jun 23
Director Left
May 24
Loan Secured
Jun 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOKA, Dilen

Active
Mornington Street, LondonNW1 7QE
Born October 1993
Director
Appointed 01 Dec 2018

LUNIKU, Miranda

Resigned
Kew Gardens Road, RichmondTW9 3HG
Secretary
Appointed 14 Oct 2015
Resigned 16 Oct 2015

LUNIKU, Artur

Resigned
Kew Gardens Road, RichmondTW9 3HG
Born February 1971
Director
Appointed 08 Oct 2015
Resigned 01 Jul 2017

SULA, Gentjan

Resigned
Bernard Street, LondonWC1N 1LB
Born July 1970
Director
Appointed 09 Oct 2015
Resigned 30 Apr 2024

TOUNIS, Vangelis

Resigned
Elm Road, LondonE7 9HN
Born July 1965
Director
Appointed 27 May 2020
Resigned 02 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Bernard Street, LondonWC1N 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023

Mr Gentjan Sula

Ceased
Bernard Street, LondonWC1N 1LB
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 22 May 2023

Mr Artur Luniku

Ceased
Willowcourt Avenue, HarrowHA3 8ES
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
13 October 2017
AAMDAAMD
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Incorporation Company
8 October 2015
NEWINCIncorporation