Company NameGallagher Funeral Services Limited
DirectorsPhilip Gallagher and Maria Ingledew
Company StatusActive
Company Number08060014
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Gallagher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Director NameMs Maria Ingledew
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(6 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Director NameMs Maria Ingledew
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Middleton Park Road
Leeds
LS10 4AY
Secretary NameMs Maria Ingledew
StatusResigned
Appointed21 May 2013(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 2014)
RoleCompany Director
Correspondence Address62 Queenswood Drive
Leeds
West Yorkshire
LS6 3LG
Director NameAffordable Funeral Services Limited (Corporation)
StatusResigned
Appointed12 May 2012(4 days after company formation)
Appointment Duration2 days (resigned 14 May 2012)
Correspondence Address49 Middleton Park Road
Leeds
LS10 4AY

Contact

Websitegallagherfuneralservices.co.uk
Telephone0113 2747888
Telephone regionLeeds

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Maria Ingledew
51.00%
Ordinary
49 at £1Philip Gallagher
49.00%
Ordinary

Financials

Year2014
Net Worth-£11,398
Cash£8,501
Current Liabilities£48,376

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
21 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Micro company accounts made up to 30 June 2021 (5 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 June 2017 (5 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 March 2016Registered office address changed from 62 Queenswood Drive Leeds West Yorkshire LS6 3LG to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 62 Queenswood Drive Leeds West Yorkshire LS6 3LG to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 22 March 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
12 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
11 May 2014Termination of appointment of Maria Ingledew as a secretary (1 page)
11 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
11 May 2014Termination of appointment of Maria Ingledew as a secretary (1 page)
11 May 2014Termination of appointment of Maria Ingledew as a secretary (1 page)
11 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
11 May 2014Termination of appointment of Maria Ingledew as a secretary (1 page)
11 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
21 May 2013Appointment of Ms Maria Ingledew as a secretary (1 page)
21 May 2013Appointment of Ms Maria Ingledew as a secretary (1 page)
2 July 2012Registered office address changed from 49 Middleton Park Road Leeds LS10 4AY United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 49 Middleton Park Road Leeds LS10 4AY United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 49 Middleton Park Road Leeds LS10 4AY United Kingdom on 2 July 2012 (1 page)
28 May 2012Director's details changed for Ms Marie Ingledew on 18 May 2012 (3 pages)
28 May 2012Director's details changed for Ms Marie Ingledew on 18 May 2012 (3 pages)
14 May 2012Appointment of Ms Marie Ingledew as a director (2 pages)
14 May 2012Appointment of Ms Marie Ingledew as a director (2 pages)
14 May 2012Termination of appointment of Affordable Funeral Services Limited as a director (1 page)
14 May 2012Termination of appointment of Affordable Funeral Services Limited as a director (1 page)
12 May 2012Appointment of Affordable Funeral Services Limited as a director (2 pages)
12 May 2012Appointment of Affordable Funeral Services Limited as a director (2 pages)
12 May 2012Termination of appointment of Marie Ingledew as a director (1 page)
12 May 2012Termination of appointment of Marie Ingledew as a director (1 page)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)