Background WavePink WaveYellow Wave

GDL (LUTON) DEVELOPMENTS LIMITED (09961848)

GDL (LUTON) DEVELOPMENTS LIMITED (09961848) is an active UK company. incorporated on 20 January 2016. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GDL (LUTON) DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph, THUKRAL, Sabeeta.

Company Number
09961848
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph, THUKRAL, Sabeeta
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDL (LUTON) DEVELOPMENTS LIMITED

GDL (LUTON) DEVELOPMENTS LIMITED is an active company incorporated on 20 January 2016 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GDL (LUTON) DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100, 82990)

Status

active

Active since 10 years ago

Company No

09961848

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

GDL (WHITBREAD HOUSE) LIMITED
From: 20 January 2016To: 22 January 2016
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Loan Secured
Dec 16
Director Left
Jan 19
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

THUKRAL, Sabeeta

Active
Church Mount, LondonN2 0RW
Born January 1973
Director
Appointed 20 Jun 2016

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 20 Jan 2016
Resigned 31 Dec 2022

COLE, John

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1971
Director
Appointed 20 Jan 2016
Resigned 24 May 2021

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 20 Jan 2016
Resigned 31 Mar 2025

GOLDSTEIN, Jonathan Simon

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1966
Director
Appointed 20 Jan 2016
Resigned 24 May 2021

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 20 Jan 2016
Resigned 31 Mar 2022

THUKRAI, Sabeeta

Resigned
Church Mount, LondonN2 0OW
Born January 1973
Director
Appointed 20 Jun 2016
Resigned 20 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Langston Road, LoughtonIG10 3TS

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 24 May 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
30 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
30 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
22 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2016
NEWINCIncorporation