Background WavePink WaveYellow Wave

GIL (LOUTH) INVESTMENT PROPERTIES LIMITED (15225315)

GIL (LOUTH) INVESTMENT PROPERTIES LIMITED (15225315) is an active UK company. incorporated on 20 October 2023. with registered office in Louth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GIL (LOUTH) INVESTMENT PROPERTIES LIMITED has been registered for 2 years. Current directors include GRANTHAM, Andrew Charles, GRANTHAM, David Harold, GRANTHAM, Peter Charles and 1 others.

Company Number
15225315
Status
active
Type
ltd
Incorporated
20 October 2023
Age
2 years
Address
Warwick Road, Louth, LN11 0YB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANTHAM, Andrew Charles, GRANTHAM, David Harold, GRANTHAM, Peter Charles, GRANTHAM, Simon Harvey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIL (LOUTH) INVESTMENT PROPERTIES LIMITED

GIL (LOUTH) INVESTMENT PROPERTIES LIMITED is an active company incorporated on 20 October 2023 with the registered office located in Louth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GIL (LOUTH) INVESTMENT PROPERTIES LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15225315

LTD Company

Age

2 Years

Incorporated 20 October 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 20 October 2023 - 31 January 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

GRANTHAM INVESTMENT PROPERTIES LIMITED
From: 20 October 2023To: 17 November 2023
Contact
Address

Warwick Road Fairfield Industrial Estate Louth, LN11 0YB,

Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Apr 24
Loan Secured
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Oct 24
Funding Round
Oct 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GRANTHAM, Andrew Charles

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born May 1976
Director
Appointed 23 Apr 2024

GRANTHAM, David Harold

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born February 1947
Director
Appointed 23 Apr 2024

GRANTHAM, Peter Charles

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born September 1945
Director
Appointed 23 Apr 2024

GRANTHAM, Simon Harvey

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born June 1973
Director
Appointed 20 Oct 2023

Persons with significant control

1

Mr Simon Harvey Grantham

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
17 November 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2023
NEWINCIncorporation