Gelmode Limited

DataGardener
live
Micro

Gelmode Limited

03975759Private Limited With Share Capital

70 Buckingham Road, Morecambe, Lancashire, LA31BD
Incorporated

18/04/2000

Company Age

26 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Gelmode Limited (03975759) is a private limited with share capital incorporated on 18/04/2000 (26 years old) and registered in lancashire, LA31BD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 18/04/2000
LA31BD

Financial Overview

Total Assets

£1.02M

Liabilities

£580

Net Assets

£1.02M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:26-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2026
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Capital Allotment Shares
Category:Capital
Date:26-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2018
Liquidation In Administration End Of Administration
Category:Insolvency
Date:12-06-2018
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:12-06-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-01-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-01-2018
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:15-12-2017
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:12-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-08-2017
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:01-08-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:23-03-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-03-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:22-02-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-05-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-10-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2010
Termination Director Company With Name
Category:Officers
Date:20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Legacy
Category:Mortgage
Date:27-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2009
Legacy
Category:Officers
Date:28-08-2009
Legacy
Category:Annual Return
Date:05-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:21-04-2008

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date01/07/2025
Latest Accounts31/03/2025

Trading Addresses

70 Buckingham Road, Morecambe, LA31BDRegistered

Contact

70 Buckingham Road, Morecambe, Lancashire, LA31BD