ITHACA GAMMA LIMITED

1 Park Row, Leeds, LS1 5AB
StatusACTIVE
Company No.05929104
CategoryPrivate Limited Company
Incorporated08 Sep 2006
Age17 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

ITHACA GAMMA LIMITED is an active private limited company with number 05929104. It was incorporated 17 years, 8 months, 22 days ago, on 08 September 2006. The company address is 1 Park Row, Leeds, LS1 5AB.



Company Fillings

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-04

Officer name: Alan Alexander Bruce

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gilad Myerson

Change date: 2023-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gilad Myerson

Change date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Gilad Myerson

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gilad Myerson

Change date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Gilad Myerson

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Clifford Scoobie Lewis

Change date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Clifford Scoobie

Change date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Crawford

Termination date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Bruce

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Clifford Scoobie

Appointment date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Bill Dunnett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059291040008

Charge creation date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gilad Myerson

Appointment date: 2021-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Andrew Forbes

Termination date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Crawford

Appointment date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Graham Andrew Forbes

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bill Dunnett

Appointment date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie James Thomas

Termination date: 2020-08-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059291040006

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059291040005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-04

Charge number: 059291040007

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2018

Action Date: 16 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059291040006

Charge creation date: 2018-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 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: 21 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Jan 2014

Action Date: 08 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-08

Form type: AR01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059291040005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059291040004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059291040003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Mckendrick

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie James Thomas

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059291040004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059291040003

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Old address: Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom

Change date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Shaw

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mann

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lewis

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Buchanan

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Shaw

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Iain Mckendrick

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Andrew Forbes

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed valiant gamma LIMITED\certificate issued on 23/04/13

Documents

View document PDF

Auditors resignation company

Date: 16 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 10 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-13

Officer name: Mrs Sandra Nan Demby Shaw

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gordon Buchanan

Change date: 2012-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Crookall

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Crookall

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Mann

Documents

View document PDF

Legacy

Date: 17 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: Albion House 8Th Floor Chertsey Road Woking Surrey GU21 6BD

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Nan Demby Shaw

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Milne

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 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: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Edgley

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Lewis

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter buchanan / 28/05/2009

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steven edgley / 28/05/2009

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sandra shaw / 28/05/2009

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip crookall / 28/05/2009

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gavin milne / 28/05/2009

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mrs sandra nan demby shaw

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr philip crookall

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr steven neville edgley

Documents

View document PDF

Certificate change of name company

Date: 30 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nor energy (uk) LIMITED\certificate issued on 04/06/09

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr peter gordon buchanan

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Address

Type: 287

Description: Registered office changed on 29/05/2009 from c/o stikeman elliott solicitors dauntsey house 4B frederick's place london EC2R 8AB

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr gavin johnston milne

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard orman

Documents

View document PDF


Some Companies

ADAPTIVE DIGITAL MARKETING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11274285
Status:ACTIVE
Category:Private Limited Company

AUTUMN WOLF HOLDINGS LTD

35 KENSINGTON GARDENS,BRIGHTON,BN1 4AL

Number:10378342
Status:ACTIVE
Category:Private Limited Company

BAP ENGINEERING LIMITED

1 MANOR COURT,FAREHAM,PO15 5TH

Number:07927921
Status:ACTIVE
Category:Private Limited Company
Number:CE007750
Status:ACTIVE
Category:Charitable Incorporated Organisation

SOUTH WALES LEISURE AMUSEMENTS LIMITED

THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD,SWANSEA,SA1 8QY

Number:01370785
Status:ACTIVE
Category:Private Limited Company

SQUARE FINANCIAL LIMITED

12 HEATHER RISE,ILKLEY,LS29 7RA

Number:05476808
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