• UK
  • GATEWAY TO YORK HOTEL LIMITED - C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN, United Kingdom

Company Information

Company registration number
05429011
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN UK

Management

Managing Directors
MARSH, Colin Alan
MARSH, Sharon
Company secretaries
MARSH, Colin Alan

Company Details

Type of Business
ltd
Incorporated
2005-04-19
Age Of Company
2005-04-19 19 years
SIC/NACE
5510

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
LIMCO 122 LIMITED
Filing of Accounts
Due Date: 2010-12-31
Last Date: 2009-03-31
Last Return Made Up To:
2010-04-19
Annual Return
Due Date: 2017-05-03
Last Date:

GATEWAY TO YORK HOTEL LIMITED Company Description

GATEWAY TO YORK HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 05429011. Its current trading status is "live". It was registered 2005-04-19. It was previously called LIMCO 122 LIMITED. It has declared SIC or NACE codes as "5510". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2009. The latest annual return was filed up to 2010-04-19.It can be contacted at C/o Geoffrey Martin & Co 3Rd Floor .
More information

Get GATEWAY TO YORK HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Gateway To York Hotel Limited - C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN, United Kingdom

2005-04-19 19 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for GATEWAY TO YORK HOTEL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-resignation-liquidator (2021-12-18) - LIQ06

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-12-18) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-11) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-02-12) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-13) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-13) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-01-13) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-01-10) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-07-18) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-01-23) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-11-28) - 4.68

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-05-19) - AR01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2010-11-18) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2010-11-18) - 600

    Add to Cart
     
  • resolution (2010-11-18) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-11-02) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-06-01) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-02-26) - AA

    Add to Cart
     
  • legacy (2009-05-12) - 363a

    Add to Cart
     
  • legacy (2008-04-21) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA

    Add to Cart
     
  • legacy (2007-10-05) - 363a

    Add to Cart
     
  • legacy (2007-10-05) - 287

    Add to Cart
     
  • legacy (2007-10-05) - 288c

    Add to Cart
     
  • legacy (2007-06-15) - 395

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-02-07) - AA

    Add to Cart
     
  • legacy (2006-11-29) - 395

    Add to Cart
     
  • legacy (2006-09-16) - 395

    Add to Cart
     
  • legacy (2006-06-09) - 363s

    Add to Cart
     
  • incorporation-company (2005-04-19) - NEWINC

    Add to Cart
     
  • legacy (2005-07-26) - 288b

    Add to Cart
     
  • legacy (2005-08-02) - 395

    Add to Cart
     
  • legacy (2005-08-03) - 395

    Add to Cart
     
  • legacy (2005-08-08) - 287

    Add to Cart
     
  • legacy (2005-08-08) - 88(2)R

    Add to Cart
     
  • legacy (2005-09-06) - 287

    Add to Cart
     
  • legacy (2005-08-30) - 288a

    Add to Cart
     
  • certificate-change-of-name-company (2005-07-12) - CERTNM

    Add to Cart
     
  • legacy (2005-08-15) - 225

    Add to Cart
     

expand_less