GATESTORE LIMITED

Suite E10 Josephs Well Suite E10 Josephs Well, Leeds, LS3 1AB
StatusDISSOLVED
Company No.04948566
CategoryPrivate Limited Company
Incorporated30 Oct 2003
Age20 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 10 days

SUMMARY

GATESTORE LIMITED is an dissolved private limited company with number 04948566. It was incorporated 20 years, 7 months, 20 days ago, on 30 October 2003 and it was dissolved 1 year, 1 month, 10 days ago, on 09 May 2023. The company address is Suite E10 Josephs Well Suite E10 Josephs Well, Leeds, LS3 1AB.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

New address: Suite E10 Josephs Well Westgate Leeds LS3 1AB

Change date: 2020-12-31

Old address: 682 Anlaby Road Hull HU3 6UZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 23 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Spencer

Change date: 2016-11-23

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Simon Antony Mark Spencer

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Antony Mark Spencer

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Bruce Philip Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/04/04--------- £ si 104@1=104 £ ic 1/105

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/04/04

Documents

View document PDF

Resolution

Date: 11 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lionlake LTD\certificate issued on 07/05/04

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 12/11/03 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE PLANT LIMITED

12 MERLIN COVE,BRACKNELL,RG42 7TD

Number:04055923
Status:ACTIVE
Category:Private Limited Company

DEBONAIRE PROPERTY SOLUTIONS LTD

CAMBRIDGE HOUSE,WANSTEAD,E11 2PU

Number:11467553
Status:ACTIVE
Category:Private Limited Company

DYNAMIC SOUND & LIGHT LIMITED

13 WENSLEY CLOSE,CHESTER LE STREET,DH2 1SD

Number:07715234
Status:ACTIVE
Category:Private Limited Company

MNE AVIATION LIMITED

42 LINDEN AVENUE,KIDDERMINSTER,DY10 3AA

Number:10964116
Status:ACTIVE
Category:Private Limited Company

NW1 NAILS LIMITED

63 EVANS WHARF,HEMEL HEMPSTEAD,HP3 9WN

Number:09284058
Status:ACTIVE
Category:Private Limited Company

SINAQUA SYSTEMS LIMITED

73 LONGSTAFF ROAD,LONDON,SW18 4AZ

Number:06607479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source