Gourlay Leasing Limited

DataGardener
in liquidation
Micro

Gourlay Leasing Limited

08366041Private Limited With Share Capital

The Hart Shaw Building, Europa Link, Sheffield Business, Sheffield, S91XU
Incorporated

18/01/2013

Company Age

13 years

Directors

2

Employees

SIC Code

77390

Risk

not scored

Company Overview

Registration, classification & business activity

Gourlay Leasing Limited (08366041) is a private limited with share capital incorporated on 18/01/2013 (13 years old) and registered in sheffield, S91XU. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Private Limited With Share Capital
SIC: 77390
Micro
Incorporated 18/01/2013
S91XU

Financial Overview

Total Assets

£1.03M

Liabilities

£4.4K

Net Assets

£1.02M

Cash

£563.2K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-03-2026
Resolution
Category:Resolution
Date:05-03-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-09-2025
Legacy
Category:Capital
Date:24-09-2025
Resolution
Category:Resolution
Date:24-09-2025
Legacy
Category:Insolvency
Date:24-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-12-2024
Legacy
Category:Capital
Date:04-12-2024
Legacy
Category:Insolvency
Date:04-12-2024
Resolution
Category:Resolution
Date:04-12-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-09-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-08-2024
Legacy
Category:Capital
Date:19-08-2024
Legacy
Category:Insolvency
Date:19-08-2024
Resolution
Category:Resolution
Date:19-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Termination Director Company
Category:Officers
Date:27-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-06-2013
Capital Cancellation Shares
Category:Capital
Date:07-06-2013
Capital Allotment Shares
Category:Capital
Date:03-06-2013
Incorporation Company
Category:Incorporation
Date:18-01-2013

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date16/01/2025
Latest Accounts30/09/2024

Trading Addresses

Artemis House 4A Bramley Road, Bletchley, Milton Keynes, Buckinghamshire, MK11PT
The Hart Shaw Building, Europa Link, Sheffield Business, Sheffield, South Yorkshire S9 1Xu, S91XURegistered

Contact

The Hart Shaw Building, Europa Link, Sheffield Business, Sheffield, S91XU