About

Registered Number: 04635410
Date of Incorporation: 13/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Westwood House, 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX

 

Founded in 2003, Ian Gosling Ltd have registered office in Quorn, Leicestershire, it's status is listed as "Active". The companies directors are listed as Gosling, Lisa Jayne, Abraham, Philip William, Gosling, Lisa Jayne in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Philip William 01 February 2008 - 1
GOSLING, Lisa Jayne 26 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, Lisa Jayne 14 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 23 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 26 October 2016
RESOLUTIONS - N/A 05 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
CC04 - Statement of companies objects 05 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 06 November 2014
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
MG01 - Particulars of a mortgage or charge 17 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 29 March 2008
353 - Register of members 28 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 14 December 2006
AA - Annual Accounts 29 December 2005
287 - Change in situation or address of Registered Office 14 November 2005
363s - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
AA - Annual Accounts 20 December 2004
363s - Annual Return 17 February 2004
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 November 2010 Outstanding

N/A

Legal mortgage 12 November 2010 Outstanding

N/A

Debenture 25 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.