GATENBYSANDERSON MIDCO LIMITED

14 King Street, Leeds, LS1 2HL, West Yorkshire
StatusACTIVE
Company No.09083901
CategoryPrivate Limited Company
Incorporated12 Jun 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

GATENBYSANDERSON MIDCO LIMITED is an active private limited company with number 09083901. It was incorporated 9 years, 10 months, 26 days ago, on 12 June 2014. The company address is 14 King Street, Leeds, LS1 2HL, West Yorkshire.



Company Fillings

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-08

Officer name: Camilla Mary Dyson

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jody Goldsworthy

Termination date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mrs Tina Reid

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Gordon

Appointment date: 2018-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Camilla Mary Dyson

Appointment date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Matthew Gascoigne

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-13

Officer name: Martin Antony Tucker

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajay Kumar Handa

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jody Goldsworthy

Appointment date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Mr Matthew Gascoigne

Documents

View document PDF

Accounts with accounts type full

Date: 13 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: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Kemsley

Termination date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr Ajay Kumar Handa

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Elizabeth Oates

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Helen Elizabeth Oates

Documents

View document PDF

Accounts with accounts type full

Date: 22 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: 10 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2015

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-27

Officer name: Miss Helen Elizabeth Oates

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2015

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-27

Officer name: Olswang Cosec Limited

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1307 LIMITED\certificate issued on 21/04/15

Documents

View document PDF

Change of name notice

Date: 26 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-08

Officer name: David Mark Kemsley

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Antony Tucker

Appointment date: 2014-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-08

Officer name: Ms Samantha Jayne Ellis

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

New address: 14 King Street Leeds West Yorkshire LS1 2HL

Change date: 2014-12-08

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Jonathan Turner

Appointment date: 2014-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2014

Action Date: 08 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-08

Charge number: 090839010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2014

Action Date: 08 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090839010002

Charge creation date: 2014-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Miss Helen Elizabeth Oates

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Christopher Alan Mackie

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Termination date: 2014-08-27

Documents

View document PDF

Incorporation company

Date: 12 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLINTER HOLDINGS LIMITED

CRITCHES YARD,KIMBERLEY,NG16 2HS

Number:11119560
Status:ACTIVE
Category:Private Limited Company

I TO I CONSULTING SERVICES LIMITED

4 EARLDOM ROAD,LONDON,SW15 1AF

Number:10036990
Status:ACTIVE
Category:Private Limited Company

MARK 1 MOTOR CYCLES LTD

8 MONTGOMERY STREET LANE,,EH7 5JT

Number:SC248991
Status:ACTIVE
Category:Private Limited Company

OLD TOWN CONVENIENCE STORE LIMITED

14 RAVENSBURY AVENUE,MORDEN,SM4 6ET

Number:08859711
Status:ACTIVE
Category:Private Limited Company

PROPER PARTIES LIMITED

108 HOBLEYTHICK LANE,WESTCLIFF-ON-SEA,SS0 0RJ

Number:11633929
Status:ACTIVE
Category:Private Limited Company

THE DOG AND PONY LIMITED

47/49 47/49 BREAD STREET,EDINBURGH,EH3 9AH

Number:SC542886
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