Background WavePink WaveYellow Wave

L GAWTHORPE MARKETING SERVICES LIMITED (07944493)

L GAWTHORPE MARKETING SERVICES LIMITED (07944493) is an active UK company. incorporated on 10 February 2012. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. L GAWTHORPE MARKETING SERVICES LIMITED has been registered for 14 years. Current directors include GAWTHORPE, Lynne Marie.

Company Number
07944493
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
First Floor Osborne House, Harrogate, HG1 5QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAWTHORPE, Lynne Marie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L GAWTHORPE MARKETING SERVICES LIMITED

L GAWTHORPE MARKETING SERVICES LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. L GAWTHORPE MARKETING SERVICES LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07944493

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

First Floor Osborne House 20 Victoria Avenue Harrogate, HG1 5QY,

Previous Addresses

20 Victoria Avenue Harrogate HG1 5QY England
From: 14 February 2024To: 1 March 2024
C/O C/O Ccf Accountancy Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR
From: 13 March 2014To: 14 February 2024
4B South Park Road Harrogate North Yorkshire HG1 5QU
From: 2 September 2013To: 13 March 2014
5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB United Kingdom
From: 10 February 2012To: 2 September 2013
Timeline

4 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Funding Round
Mar 12
Director Joined
Mar 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GAWTHORPE, Lynne Marie

Active
Bishopthorpe Road, YorkYO23 1LU
Born September 1964
Director
Appointed 10 Feb 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 10 Feb 2012
Resigned 10 Feb 2012

Persons with significant control

1

Ms Lynne Marie Gawthorpe

Active
Osborne House, HarrogateHG1 5QY
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Incorporation Company
10 February 2012
NEWINCIncorporation