GORTON BROS LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2023-08-17 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 260-268 ALEX HOUSE CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

06/10/166 October 2016 COMPANY NAME CHANGED LEADSLIST LIMITED CERTIFICATE ISSUED ON 06/10/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/11/1111 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR GRAHAM GORTON

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED ANDREW GORTON

View Document

21/09/1021 September 2010 24/08/10 STATEMENT OF CAPITAL GBP 99

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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