About

Registered Number: 05923534
Date of Incorporation: 04/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Salehs Llp Solicitors Didsbury House, 748 Wilmslow Road, Manchester, M20 2DW,

 

Based in Manchester, The Gallery (Moss Lane) Ltd was established in 2006. We don't currently know the number of employees at this organisation. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Yasmin 11 March 2008 - 1
BERRY, Alan 04 September 2006 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
LOFTHOUSE, Andrew 03 March 2009 22 September 2016 1
MCGRAIL, Thomas Anthony 04 September 2006 23 April 2007 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 17 January 2019
AD01 - Change of registered office address 16 January 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 06 October 2016
AP04 - Appointment of corporate secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 09 September 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 21 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
287 - Change in situation or address of Registered Office 02 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
363s - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
225 - Change of Accounting Reference Date 19 March 2007
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.