Company NameGemini Decor Limited
DirectorJeff Leathley
Company StatusActive
Company Number03323028
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Previous NamesNodemile Limited and J. Leathley Associates Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Jeff Leathley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(2 weeks, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-27 Queen Street
Morley
Leeds
LS27 8EG
Secretary NameDonna Leathley
NationalityBritish
StatusCurrent
Appointed24 March 1997(4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address25-27 Queen Street
Morley
Leeds
LS27 8EG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegeminidecor.co.uk

Location

Registered Address143 Wakefield Road
Morley
Leeds
LS27 7HH
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jeff Leathley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,038
Cash£5,223
Current Liabilities£13,960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

1 July 2002Delivered on: 2 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
4 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 July 2023Registered office address changed from 25-27 Queen Street Morley Leeds LS27 8EG England to 143 Wakefield Road Morley Leeds LS27 7HH on 26 July 2023 (1 page)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to 25-27 Queen Street Morley Leeds LS27 8EG on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to 25-27 Queen Street Morley Leeds LS27 8EG on 19 October 2016 (1 page)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
17 February 2015Secretary's details changed for Donna Leathley on 3 February 2015 (1 page)
17 February 2015Director's details changed for Jeff Leathley on 3 February 2015 (2 pages)
17 February 2015Director's details changed for Jeff Leathley on 3 February 2015 (2 pages)
17 February 2015Secretary's details changed for Donna Leathley on 3 February 2015 (1 page)
17 February 2015Director's details changed for Jeff Leathley on 3 February 2015 (2 pages)
17 February 2015Secretary's details changed for Donna Leathley on 3 February 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 October 2009 (1 page)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Return made up to 24/02/08; full list of members (3 pages)
4 July 2008Return made up to 24/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 April 2007Return made up to 24/02/07; full list of members (6 pages)
14 April 2007Return made up to 24/02/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 24/02/06; full list of members (6 pages)
10 April 2006Return made up to 24/02/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2005Return made up to 24/02/05; full list of members (6 pages)
5 April 2005Return made up to 24/02/05; full list of members (6 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 March 2004Return made up to 24/02/04; full list of members (6 pages)
18 March 2004Return made up to 24/02/04; full list of members (6 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 March 2003Return made up to 24/02/03; full list of members (6 pages)
9 March 2003Return made up to 24/02/03; full list of members (6 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
10 May 2002Return made up to 24/02/02; full list of members (6 pages)
10 May 2002Return made up to 24/02/02; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
26 May 2000Company name changed J. leathley associates LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Company name changed J. leathley associates LIMITED\certificate issued on 30/05/00 (2 pages)
16 March 2000Return made up to 24/02/00; full list of members (6 pages)
16 March 2000Return made up to 24/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
22 March 1999Return made up to 24/02/99; no change of members (6 pages)
22 March 1999Return made up to 24/02/99; no change of members (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (9 pages)
9 November 1998Full accounts made up to 31 March 1998 (9 pages)
31 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
11 April 1997Director resigned (1 page)
24 March 1997Memorandum and Articles of Association (5 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1997Memorandum and Articles of Association (5 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1997Company name changed nodemile LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed nodemile LIMITED\certificate issued on 24/03/97 (2 pages)
24 February 1997Incorporation (17 pages)
24 February 1997Incorporation (17 pages)