Company NameLairgate Galleries Limited
DirectorDavid John Elwell
Company StatusActive
Company Number04653347
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Elwell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greyfriars Crescent
Beverley
East Yorkshire
HU17 8LR
Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Greyfriars Crescent
Beverley
North Humberside
HU17 8LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01482 860849
Telephone regionHull

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David John Elwell
100.00%
Ordinary

Financials

Year2014
Net Worth£92,979
Cash£1,888
Current Liabilities£43,747

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 February 2004Delivered on: 6 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 10A & 10B lairgate beverley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 October 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 5 October 2016 (1 page)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for David John Elwell on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David John Elwell on 5 February 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 April 2008Return made up to 31/01/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 March 2007Return made up to 31/01/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Return made up to 31/01/04; full list of members (6 pages)
3 February 2003New director appointed (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 2003Director resigned (1 page)
31 January 2003Incorporation (30 pages)