General information

Name:

Gatestore Ltd

Office Address:

Suite E10 Josephs Well Westgate LS3 1AB Leeds

Number: 04948566

Incorporation date: 2003-10-30

Dissolution date: 2023-05-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Suite E10 Josephs Well, Leeds LS3 1AB Gatestore Limited was classified as a Private Limited Company with 04948566 registration number. This firm was founded on 2003-10-30. Gatestore Limited had been prospering in the UK for at least 20 years. Started as Lionlake, this business used the name until 2004-05-07, then it was replaced by Gatestore Limited.

For this particular business, all of director's tasks had been carried out by Simon S. and Bruce H.. Within the group of these two executives, Simon S. had supervised the business the longest, having become a part of officers' team twenty years ago.

Executives who had significant control over the firm were: Simon S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Bruce H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Gatestore Limited 2004-05-07
  • Lionlake Ltd 2003-10-30

Financial data based on annual reports

Company staff

Garth C.

Role: Secretary

Appointed: 29 April 2004

Latest update: 3 February 2024

Simon S.

Role: Director

Appointed: 29 April 2004

Latest update: 3 February 2024

Bruce H.

Role: Director

Appointed: 29 April 2004

Latest update: 3 February 2024

People with significant control

Simon S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Bruce H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 11 December 2020
Confirmation statement last made up date 30 October 2019
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 31st Dec 2020. New Address: Suite E10 Josephs Well Westgate Leeds LS3 1AB. Previous address: 682 Anlaby Road Hull HU3 6UZ (AD01)
filed on: 31st, December 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
19
Company Age

Closest Companies - by postcode