GATEWAY LODGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-08 with updates |
15/05/2315 May 2023 | Appointment of Ms Nicola Georgina Jackson as a director on 2023-05-01 |
15/05/2315 May 2023 | Notification of Nicola Georgina Jackson as a person with significant control on 2023-05-01 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/03/213 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
18/03/2018 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
28/01/1928 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/05/1829 May 2018 | CESSATION OF YVONNE NUTTALL AS A PSC |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR YVONNE NUTTALL |
22/05/1822 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/06/1726 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/05/1617 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/06/158 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/05/1416 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM C/O SINCLAIR 298 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ UNITED KINGDOM |
21/06/1321 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/08/1224 August 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 298 ST MARY'S RD LIVERPOOL L19 0NQ |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/06/1117 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, SECRETARY SANDRA NUTTALL |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARNAN / 08/05/2010 |
23/06/1023 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE NUTTALL / 08/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NUTTALL / 08/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA NUTTALL / 08/05/2010 |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR SANDRA NUTTALL |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN FARNAN |
30/06/0930 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/09/077 September 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/05/0611 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/09/049 September 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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