Background WavePink WaveYellow Wave

THE GALLEY LTD (10518652)

THE GALLEY LTD (10518652) is an active UK company. incorporated on 9 December 2016. with registered office in Plymouth. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. THE GALLEY LTD has been registered for 9 years.

Company Number
10518652
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
6 Houndiscombe Road, Plymouth, PL4 6HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
SIC Codes
56102, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GALLEY LTD

THE GALLEY LTD is an active company incorporated on 9 December 2016 with the registered office located in Plymouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. THE GALLEY LTD was registered 9 years ago.(SIC: 56102, 56210)

Status

active

Active since 9 years ago

Company No

10518652

LTD Company

Age

9 Years

Incorporated 9 December 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 28 September 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 8 December 2021 (4 years ago)
Submitted on 3 February 2022 (4 years ago)

Next Due

Due by 22 December 2022
For period ending 8 December 2022
Contact
Address

6 Houndiscombe Road Plymouth, PL4 6HH,

Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jun 22
Director Left
Feb 23
Director Left
Jun 23
Director Left
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

EDWORTHY, Mark David

Resigned
Southernhay East, ExeterEX1 1AP
Born October 1969
Director
Appointed 09 Dec 2016
Resigned 24 May 2023

RUSSELL, Amanda Clare

Resigned
Houndiscombe Road, PlymouthPL4 6HH
Born November 1972
Director
Appointed 09 Dec 2016
Resigned 14 Feb 2022

RUSSELL, Ian Christopher Lansdowne

Resigned
Houndiscombe Road, PlymouthPL4 6HH
Born January 1970
Director
Appointed 09 Dec 2016
Resigned 28 Jun 2022

SCANTLEBURY, Paul Neil

Resigned
Southernhay East, ExeterEX1 1AP
Born March 1967
Director
Appointed 09 Dec 2016
Resigned 24 May 2023
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
10 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
3 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Incorporation Company
9 December 2016
NEWINCIncorporation