Background WavePink WaveYellow Wave

GL LEWISHAM GATEWAY MANAGEMENT LIMITED (12482565)

GL LEWISHAM GATEWAY MANAGEMENT LIMITED (12482565) is an active UK company. incorporated on 25 February 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GL LEWISHAM GATEWAY MANAGEMENT LIMITED has been registered for 6 years. Current directors include GREENSLADE, Daniel Mark, SWAIN, Michelle Marie.

Company Number
12482565
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2020
Age
6 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREENSLADE, Daniel Mark, SWAIN, Michelle Marie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GL LEWISHAM GATEWAY MANAGEMENT LIMITED

GL LEWISHAM GATEWAY MANAGEMENT LIMITED is an active company incorporated on 25 February 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GL LEWISHAM GATEWAY MANAGEMENT LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12482565

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 25 February 2020

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 16 February 2026 (1 month 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

1 East Park Walk London E20 1JL England
From: 24 July 2023To: 24 July 2023
6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 25 February 2020To: 24 July 2023
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Feb 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GREENSLADE, Daniel Mark

Active
East Park Walk, LondonE20 1JL
Born September 1976
Director
Appointed 09 Jul 2025

SWAIN, Michelle Marie

Active
East Park Walk, LondonE20 1JL
Born January 1971
Director
Appointed 19 Aug 2025

ASHRAF, Mashood

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1973
Director
Appointed 25 Feb 2020
Resigned 21 Aug 2020

DE BLABY, Rick

Resigned
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 21 Aug 2020
Resigned 19 Aug 2025

GREENSLADE, Daniel Mark

Resigned
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022
Resigned 23 Mar 2025

HODGETTS, Ann Mary

Resigned
The Leadenhall, LondonEC3V 4AB
Born September 1971
Director
Appointed 25 Feb 2020
Resigned 21 Aug 2020

PARR, Emma

Resigned
Celebration Avenue, LondonE20 1DB
Born April 1978
Director
Appointed 27 Jul 2021
Resigned 18 Jul 2022

STEWART, Campbell Alan

Resigned
East Park Walk, LondonE20 1JL
Born May 1990
Director
Appointed 23 Mar 2025
Resigned 09 Jul 2025

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 25 Feb 2020
Resigned 21 Aug 2020

DV4 ADMINISTRATION LIMITED

Resigned
P.O. Box 71, Road Town, Tortola
Corporate director
Appointed 25 Feb 2020
Resigned 21 Aug 2020

Persons with significant control

1

East Park Walk, LondonE20 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Legacy
24 September 2021
ANNOTATIONANNOTATION
Legacy
24 September 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Resolution
13 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2020
NEWINCIncorporation