Company NameGooseloft Limited
DirectorPeter Anthony Defty
Company StatusActive
Company Number04823519
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Peter Anthony Defty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highland Ville
Hipperholme
Halifax
West Yorkshire
HX3 8AG
Secretary NameFiona Shopland Defty
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Upper Sutherland Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01422 200788
Telephone regionHalifax

Location

Registered Address5 Highland Ville
Hipperholme
Halifax
West Yorkshire
HX3 8AG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

10 at £1Peter Anthony Defty
100.00%
Ordinary

Financials

Year2014
Net Worth£4,878
Cash£31,200
Current Liabilities£37,221

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 July 2013Director's details changed for Peter Anthony Defty on 1 January 2013 (2 pages)
12 July 2013Director's details changed for Peter Anthony Defty on 1 January 2013 (2 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
12 July 2013Director's details changed for Peter Anthony Defty on 1 January 2013 (2 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
4 October 2012Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom on 4 October 2012 (1 page)
7 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
2 May 2012Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AN on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AN on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AN on 2 May 2012 (1 page)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
9 July 2010Director's details changed for Peter Anthony Defty on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Peter Anthony Defty on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Peter Anthony Defty on 7 July 2010 (2 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
16 September 2009Return made up to 07/07/09; full list of members (3 pages)
16 September 2009Return made up to 07/07/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from the spire, leeds road lightcliffe, halifax west yorkshire HX3 8NU (1 page)
8 September 2009Registered office changed on 08/09/2009 from the spire, leeds road lightcliffe, halifax west yorkshire HX3 8NU (1 page)
23 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
21 November 2008Return made up to 07/07/08; no change of members (6 pages)
21 November 2008Return made up to 07/07/08; no change of members (6 pages)
15 July 2008Appointment terminated secretary fiona defty (1 page)
15 July 2008Appointment terminated secretary fiona defty (1 page)
27 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
30 August 2007Return made up to 07/07/07; no change of members (6 pages)
30 August 2007Return made up to 07/07/07; no change of members (6 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
17 July 2006Return made up to 07/07/06; full list of members (6 pages)
17 July 2006Return made up to 07/07/06; full list of members (6 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
30 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
30 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
4 July 2005Return made up to 07/07/05; full list of members (6 pages)
4 July 2005Return made up to 07/07/05; full list of members (6 pages)
14 April 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 April 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
16 August 2004Return made up to 07/07/04; full list of members (6 pages)
16 August 2004Return made up to 07/07/04; full list of members (6 pages)
10 September 2003Secretary's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Secretary's particulars changed (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
18 August 2003Ad 31/07/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 August 2003Ad 31/07/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
7 July 2003Incorporation (16 pages)
7 July 2003Incorporation (16 pages)