This company is commonly known as Gourlay Leasing Limited. The company was founded 11 years ago and was given the registration number 08366041. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Bletchley, Milton Keynes, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | GOURLAY LEASING LIMITED |
---|---|---|
Company Number | : | 08366041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England, MK1 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Finstock Road, London, United Kingdom, W10 6LT | Director | 24 April 2015 | Active |
15, Wraxall House, Brookway Road, Charlton Kings, Cheltenham, England, GL53 8HF | Director | 18 January 2013 | Active |
2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Corporate Secretary | 18 January 2013 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Corporate Secretary | 24 April 2015 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 18 January 2013 | Active |
2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Director | 18 January 2013 | Active |
4-5, Grosvenor Place, London, United Kingdom, SW1X 7HJ | Corporate Director | 18 January 2013 | Active |
Mrs Gilda Rames Gourlay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
2016-11-04 | Officers | Termination secretary company with name termination date. | Download |
2016-11-04 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.