8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary Name | Mr Roger Stuart Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Poachers Corner 8 Manor Gardens Thorner Leeds West Yorkshire LS14 3EQ |
Secretary Name | Helen Anne Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 8 Manor Gardens Thorner Leeds West Yorkshire LS14 3EQ |
Director Name | Elaine Dean |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2005) |
Role | Insurance Broker |
Correspondence Address | 15 Wellstone Garth Leeds West Yorkshire LS13 4EJ |
Secretary Name | Elaine Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2005) |
Role | Insurance Broker |
Correspondence Address | 15 Wellstone Garth Leeds West Yorkshire LS13 4EJ |
Director Name | Michael Leslie Rein |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 August 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gauntletgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Mr R.s. Gaunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,888 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
27 April 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
14 September 2020 | Termination of appointment of Michael Leslie Rein as a director on 31 August 2020 (1 page) |
7 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Return made up to 24/02/06; full list of members (7 pages) |
29 August 2006 | Return made up to 24/02/06; full list of members (7 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
21 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Return made up to 24/02/03; full list of members
|
23 April 2003 | Return made up to 24/02/03; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 June 2001 | Company name changed gauntlet risk management LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed gauntlet risk management LIMITED\certificate issued on 25/06/01 (2 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members
|
1 March 2001 | Return made up to 24/02/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 August 1999 | Ad 31/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 August 1999 | Ad 31/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 August 1999 | £ nc 1000/100000 31/03/99 (1 page) |
27 August 1999 | £ nc 1000/100000 31/03/99 (1 page) |
14 April 1999 | Return made up to 24/02/99; full list of members
|
14 April 1999 | Return made up to 24/02/99; full list of members
|
26 March 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
26 March 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
18 November 1998 | Full accounts made up to 31 October 1998 (7 pages) |
18 November 1998 | Full accounts made up to 28 February 1998 (7 pages) |
18 November 1998 | Full accounts made up to 31 October 1998 (7 pages) |
18 November 1998 | Full accounts made up to 28 February 1998 (7 pages) |
9 November 1998 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
9 November 1998 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
23 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
23 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 12 york place leeds LS1 2DS (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 12 york place leeds LS1 2DS (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
24 February 1997 | Incorporation (15 pages) |
24 February 1997 | Incorporation (15 pages) |