Background WavePink WaveYellow Wave

GLP LUTTERWORTH MPS 1 LIMITED (12069014)

GLP LUTTERWORTH MPS 1 LIMITED (12069014) is an active UK company. incorporated on 25 June 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GLP LUTTERWORTH MPS 1 LIMITED has been registered for 6 years. Current directors include ATKINSON, James, HINDS, Olivia, TOPLEY, Bruce Alistair.

Company Number
12069014
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, James, HINDS, Olivia, TOPLEY, Bruce Alistair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLP LUTTERWORTH MPS 1 LIMITED

GLP LUTTERWORTH MPS 1 LIMITED is an active company incorporated on 25 June 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GLP LUTTERWORTH MPS 1 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12069014

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

GAZELEY LUTTERWORTH PHASE 6 SOUTH LIMITED
From: 25 June 2019To: 22 July 2020
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

6th Floor 99 Bishopsgate London EC2M 3XD United Kingdom
From: 25 June 2019To: 5 July 2019
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Left
Feb 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jan 24
Director Left
Jan 25
Director Joined
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ATKINSON, James

Active
New Bond Street, LondonW1S 1BJ
Born December 1991
Director
Appointed 04 Jul 2025

HINDS, Olivia

Active
New Bond Street, LondonW1S 1BJ
Born December 1993
Director
Appointed 17 Jul 2023

TOPLEY, Bruce Alistair

Active
New Bond Street, LondonW1S 1BJ
Born July 1970
Director
Appointed 01 Aug 2019

GARWOOD, Joseph

Resigned
New Bond Street, LondonW1S 1BJ
Born May 1978
Director
Appointed 17 Jul 2023
Resigned 21 Jan 2025

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Born October 1969
Director
Appointed 25 Jun 2019
Resigned 27 Jun 2023

VERBEEK, Alexander Christopher

Resigned
New Bond Street, LondonW1S 1BJ
Born August 1972
Director
Appointed 25 Jun 2019
Resigned 24 Jan 2020

Persons with significant control

1

0 Active
1 Ceased
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2020
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2019
NEWINCIncorporation