Background WavePink WaveYellow Wave

GL LEWISHAM D2 250 LIMITED (12482674)

GL LEWISHAM D2 250 LIMITED (12482674) is an active UK company. incorporated on 25 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GL LEWISHAM D2 250 LIMITED has been registered for 6 years. Current directors include DE BLABY, Rick, GREENSLADE, Daniel Mark.

Company Number
12482674
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE BLABY, Rick, GREENSLADE, Daniel Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GL LEWISHAM D2 250 LIMITED

GL LEWISHAM D2 250 LIMITED is an active company incorporated on 25 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GL LEWISHAM D2 250 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12482674

LTD 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 25 February 2020To: 24 July 2023
Timeline

15 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jul 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
Owner Exit
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Nov 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Jul 2025

DE BLABY, Rick

Active
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 21 Aug 2020

GREENSLADE, Daniel Mark

Active
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022

ASHRAF, Mashood

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

HODGETTS, Ann Mary

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

HYATT, Gregory John

Resigned
Celebration Avenue, LondonE20 1DB
Born December 1964
Director
Appointed 21 Aug 2020
Resigned 31 Aug 2021

PARR, Emma

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

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

2

1 Active
1 Ceased
Berkeley Square, LondonW1J 6ER

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
Ceased 25 Feb 2020
Berkeley Square, LondonW1J 6ER

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

Move Registers To Sail Company With New Address
24 February 2026
AD03Change of Location of Company Records
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
24 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
23 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
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
25 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2020
NEWINCIncorporation