Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GFIRST LEP C.I.C.
Company Information for

GFIRST LEP C.I.C.

OXSTALLS CAMPUS OXSTALLS LANE, LONGLEVENS, GLOUCESTER, GLOUCESTERSHIRE, GL2 9HW,
Company Registration Number
09353067
Community Interest Company
Active

Company Overview

About Gfirst Lep C.i.c.
GFIRST LEP C.I.C. was founded on 2014-12-12 and has its registered office in Gloucester. The organisation's status is listed as "Active". Gfirst Lep C.i.c. is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GFIRST LEP C.I.C.
 
Legal Registered Office
OXSTALLS CAMPUS OXSTALLS LANE
LONGLEVENS
GLOUCESTER
GLOUCESTERSHIRE
GL2 9HW
 
Filing Information
Company Number 09353067
Company ID Number 09353067
Date formed 2014-12-12
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB208830513  
Last Datalog update: 2024-02-07 01:36:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GFIRST LEP C.I.C.

Current Directors
Officer Role Date Appointed
MARK DAMIAN HAWTHORNE
Director 2014-12-12
DIANE REBECCA WENDY HILL
Director 2014-12-12
STEPHEN ANDREW JORDAN
Director 2014-12-12
ROBERT GORDON LOVEDAY
Director 2015-05-19
RUSSELL MARCHANT
Director 2017-09-12
DEBORAH JANE POTTS
Director 2017-11-09
JENNIFER ELIZABETH RAYMOND
Director 2017-11-09
NEILL GARETH RICKETTS
Director 2014-12-12
ADAM JAMES STARKEY
Director 2014-12-12
MICHAEL DAVID WARNER
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROMAN MICHAEL COOPER
Director 2014-12-12 2018-04-17
STEPHEN ANDREW MARSTON
Director 2014-12-12 2018-03-14
MATTHEW MICHAEL BURGESS
Director 2014-12-12 2017-08-24
CLAIRE AMANDA MOULD
Director 2014-12-12 2017-08-11
DAVID JOHN OWEN
Director 2014-12-12 2017-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE REBECCA WENDY HILL MAYBE SOLUTIONS LTD Director 2015-01-30 CURRENT 2014-08-30 Active
DIANE REBECCA WENDY HILL CF PRODUCTIONS LIMITED Director 2012-01-26 CURRENT 2010-09-24 Active
DIANE REBECCA WENDY HILL CHELTENHAM FESTIVALS Director 2011-07-28 CURRENT 1948-06-30 Active
DIANE REBECCA WENDY HILL BLACK CEDAR LIMITED Director 2011-07-19 CURRENT 1995-06-01 Active
STEPHEN ANDREW JORDAN CHELTENHAM BID LIMITED Director 2016-11-07 CURRENT 2016-06-23 Active
STEPHEN ANDREW JORDAN CHELTENHAM YMCA Director 2000-02-22 CURRENT 2000-02-22 Active
RUSSELL MARCHANT HARTPURY RUGBY LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
RUSSELL MARCHANT LAND BASED LEARNING LIMITED Director 2013-12-17 CURRENT 2013-07-02 Active
RUSSELL MARCHANT GLOUCESTER RUGBY COMMUNITY FOUNDATION C.I.C. Director 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
RUSSELL MARCHANT LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE Director 2012-11-21 CURRENT 2006-05-03 Active
RUSSELL MARCHANT CULTIVA LIMITED Director 2012-10-10 CURRENT 1999-04-09 Active - Proposal to Strike off
RUSSELL MARCHANT LIMBURY LTD. Director 2012-10-04 CURRENT 1995-05-11 Active
RUSSELL MARCHANT RUDGELEY SERVICES LTD. Director 2012-10-04 CURRENT 1995-04-28 Active
NEILL GARETH RICKETTS CAMBRIDGE GRAPHENE LTD. Director 2017-01-19 CURRENT 2014-05-20 Active
NEILL GARETH RICKETTS THE BREAKFAST CLUB 2000 LIMITED Director 2016-10-01 CURRENT 2008-02-05 Dissolved 2018-05-01
NEILL GARETH RICKETTS AAC CYROMA LIMITED Director 2016-10-01 CURRENT 2002-09-03 Active
NEILL GARETH RICKETTS 3DINSPIRE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
NEILL GARETH RICKETTS 2-DTECH LIMITED Director 2014-05-01 CURRENT 2012-05-24 Active
NEILL GARETH RICKETTS DV COMPOSITE TOOLS LTD Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2017-03-28
NEILL GARETH RICKETTS VERSARIEN PROPERTIES LIMITED Director 2014-04-01 CURRENT 2013-12-05 Dissolved 2017-05-09
NEILL GARETH RICKETTS TOTAL CARBIDE LTD Director 2013-06-12 CURRENT 1989-09-29 Active
NEILL GARETH RICKETTS VERSARIEN PLC Director 2013-02-25 CURRENT 2013-02-25 Active
NEILL GARETH RICKETTS VERSARIEN GRAPHENE LIMITED Director 2011-05-18 CURRENT 2010-12-21 Active
NEILL GARETH RICKETTS KRONOS ENGINEERING SOLUTIONS LIMITED Director 2003-08-19 CURRENT 2003-08-19 Dissolved 2014-12-02
ADAM JAMES STARKEY GILBEY FILMS LIMITED Director 2013-03-15 CURRENT 2011-07-22 Active
ADAM JAMES STARKEY THE CHILDREN'S FOOD TRUST Director 2008-11-01 CURRENT 2005-03-08 Liquidation
ADAM JAMES STARKEY TARNSIDE CONSULTING LIMITED Director 2001-04-18 CURRENT 2001-04-18 Active
ADAM JAMES STARKEY GREEN GOURMET LIMITED Director 1992-04-02 CURRENT 1991-04-02 Active
MICHAEL DAVID WARNER WARNERS RETAIL LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
MICHAEL DAVID WARNER BCOMP 530 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MICHAEL DAVID WARNER WARNERS RETAIL GROUP LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
MICHAEL DAVID WARNER T.C.A. TRADING LIMITED Director 2004-09-09 CURRENT 1982-05-27 Active
MICHAEL DAVID WARNER THREE COUNTIES AGRICULTURAL SOCIETY Director 1995-01-19 CURRENT 1981-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR LUCY VICTORIA ACKLAND
2024-04-02APPOINTMENT TERMINATED, DIRECTOR TYLER RONALD ATTWOOD
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARMAN
2024-04-02APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE BIRD
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE LABBE
2024-04-02APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE POTTS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD MEAN
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH RAYMOND
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JOSEPH LUKE ROBERTS
2024-01-25CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-19APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HANBY
2023-05-18APPOINTMENT TERMINATED, DIRECTOR JIM GRANT
2023-03-09DIRECTOR APPOINTED MISS LUCY VICTORIA ACKLAND
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-07AP01DIRECTOR APPOINTED PROFESSOR JACQUELINE MARIE LABBE
2022-10-10AUDITOR'S RESIGNATION
2022-10-10AUDAUDITOR'S RESIGNATION
2022-09-20AP01DIRECTOR APPOINTED MR RICHARD LAWRENCE COOK
2022-09-01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARCHANT
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARCHANT
2022-08-08APPOINTMENT TERMINATED, DIRECTOR DOINA CLAIRE CORNELL
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DOINA CLAIRE CORNELL
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEILL GARETH RICKETTS
2022-05-10AAMDAmended small company accounts made up to 2021-03-31
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-27CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-10-05CH01Director's details changed for Ms Jennifer Elizabeth Raymond on 2018-03-01
2021-09-27AP01DIRECTOR APPOINTED MR JOSEPH LUKE ROBERTS
2021-09-17AP01DIRECTOR APPOINTED MS DOINA CLAIRE CORNELL
2021-09-15AP01DIRECTOR APPOINTED MRS NICOLA JAYNE BIRD
2021-09-10AP01DIRECTOR APPOINTED MR MATTHEW CHARMAN
2021-09-08AP01DIRECTOR APPOINTED MR TYLER RONALD ATTWOOD
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE REBECCA WENDY HILL
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW JORDAN
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-01-20RES01ADOPT ARTICLES 20/01/20
2020-01-14CH01Director's details changed for Ms Deborah Jane Potts on 2020-01-14
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-11AP01DIRECTOR APPOINTED MRS EMMA LOUISE HANBY
2019-07-26AP01DIRECTOR APPOINTED MRS RUTH DOOLEY
2019-06-21RES01ADOPT ARTICLES 21/06/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-03AP01DIRECTOR APPOINTED MR JIM GRANT
2018-08-16AP01DIRECTOR APPOINTED MR IAN RICHARD MEAN
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN MICHAEL COOPER
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MARSTON
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED MS DEBORAH POTTS
2017-11-14AP01DIRECTOR APPOINTED MS JENNIFER ELIZABETH RAYMOND
2017-09-14AP01DIRECTOR APPOINTED MR RUSSELL MARCHANT
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MICHAEL BURGESS
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE AMANDA MOULD
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN OWEN
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-22AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-12CH01Director's details changed for Mr David John Owen on 2015-10-05
2015-07-13AP01DIRECTOR APPOINTED MR ROBERT GORDON LOVEDAY
2015-02-26AA01Current accounting period extended from 31/12/15 TO 31/03/16
2014-12-12CICINCIncorporation of community interest company
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GFIRST LEP C.I.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GFIRST LEP C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GFIRST LEP C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of GFIRST LEP C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for GFIRST LEP C.I.C.
Trademarks
We have not found any records of GFIRST LEP C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GFIRST LEP C.I.C.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GFIRST LEP C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where GFIRST LEP C.I.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GFIRST LEP C.I.C. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GFIRST LEP C.I.C. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GL2 9HW