GECKO DIRECT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-02-07

View Document

26/02/2426 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Insolvency filing

View Document

08/02/248 February 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/06/232 June 2023 Result of meeting of creditors

View Document

17/04/2317 April 2023 Statement of administrator's proposal

View Document

17/02/2317 February 2023 Appointment of an administrator

View Document

17/02/2317 February 2023 Registered office address changed from Scan House Moorfield Road Estate Yeadon Leeds LS19 7BN England to C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-02-17

View Document

11/01/2311 January 2023 Termination of appointment of Paul Joseph Horrocks as a director on 2023-01-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED PAUL HORROCKS

View Document

09/12/199 December 2019 DIRECTOR APPOINTED CHRISTOPHER BOTTOMLEY

View Document

09/12/199 December 2019 DIRECTOR APPOINTED SALLY WOOD

View Document

09/12/199 December 2019 CESSATION OF ANTHONY WAYNE BAGSHAW AS A PSC

View Document

09/12/199 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 11111

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GECKO HOLDINGS LIMITED

View Document

09/12/199 December 2019 CESSATION OF CLAIRE LOUISE BAGSHAW AS A PSC

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WAYNE BAGSHAW / 11/07/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WARNER

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MRS KATHRYN ANNA WARNER

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM GECKO DIRECT LTD MOORFIELD BUSINESS PARK, MOORFIELD CLOSE YEADON LEEDS LS19 7YA ENGLAND

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM WHARFEBANK HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY LEEDS WEST YORKSHIRE LS21 3JP

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE BAGSHAW / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BAGSHAW / 08/12/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 4 MOORFIELD CHAMBERS MOORFIELD CRESCENT, YEADON LEEDS WEST YORKSHIRE LS19 7EA

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 £ NC 1000/100000 31/12

View Document

30/05/0230 May 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 S366A DISP HOLDING AGM 04/12/01

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 57 VICTORIA STREET LEEDS LS7 4PA

View Document

10/12/0010 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

18/01/9918 January 1999 COMPANY NAME CHANGED PINCO 1149 LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company