Company NameGLP Legal Management Limited
Company StatusActive
Company Number05227150
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 8 months ago)
Previous NamesClifford Pfeffer Management Limited and GLP (Administration) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Keith Gordon Mellalieu
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCentral Office - Maple House 8 Haymarket Street
Bury
Lancashire
BL9 0AR
Director NameMr Jonathan Perez Pfeffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCentral Office - Maple House 8 Haymarket Street
Bury
Lancashire
BL9 0AR
Secretary NameMr Keith Gordon Mellalieu
NationalityBritish
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCentral Office - Maple House 8 Haymarket Street
Bury
Lancashire
BL9 0AR
Director NameMr Graham Steven Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCentral Office - Maple House 8 Haymarket Street
Bury
Lancashire
BL9 0AR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteglpsolicitors.co.uk

Location

Registered AddressCentral Office - Maple House
8 Haymarket Street
Bury
Lancashire
BL9 0AR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Jonathan Perez Pfeffer
50.00%
Ordinary
1 at £1Keith Gordon Mellalieu
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,033
Cash£10,886
Current Liabilities£105,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

4 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
8 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
27 September 2023Change of details for Mr Jonathan Perez Pfeffer as a person with significant control on 6 April 2016 (2 pages)
27 September 2023Change of details for Mr Keith Gordon Mellalieu as a person with significant control on 6 April 2016 (2 pages)
27 September 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
27 September 2023Change of details for Mr Graham Steven Leigh as a person with significant control on 9 September 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 September 2022Secretary's details changed for Mr Keith Gordon Mellalieu on 1 September 2022 (1 page)
14 September 2022Director's details changed for Mr Keith Gordon Mellalieu on 1 September 2022 (2 pages)
14 September 2022Director's details changed for Mr Jonathan Perez Pfeffer on 1 September 2022 (2 pages)
14 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2022Previous accounting period extended from 27 March 2021 to 31 March 2021 (1 page)
24 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2021Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
10 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
15 May 2020Registered office address changed from 55 Queen Street Blackfriars Manchester Greater Manchester M3 7DQ to Central Office - Maple House 8 Haymarket Street Bury Lancashire BL9 0AR on 15 May 2020 (1 page)
20 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Company name changed glp (administration) LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
4 December 2015Company name changed glp (administration) LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
11 June 2015Appointment of Mr Graham Steven Leigh as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Graham Steven Leigh as a director on 11 June 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed clifford pfeffer management LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
11 April 2013Company name changed clifford pfeffer management LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
11 April 2013Change of name notice (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 09/09/08; full list of members (4 pages)
20 October 2008Return made up to 09/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Return made up to 09/09/07; no change of members (7 pages)
18 October 2007Return made up to 09/09/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2006Return made up to 09/09/06; full list of members (7 pages)
14 November 2006Return made up to 09/09/06; full list of members (7 pages)
24 November 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Ad 17/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 December 2004Ad 17/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
14 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004New secretary appointed;new director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Incorporation (12 pages)
9 September 2004Incorporation (12 pages)