LA CURTAIN GALLERIA LIMITED

Register to unlock more data on OkredoRegister

LA CURTAIN GALLERIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499338

Incorporation date

31/07/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

54-56 Ormskirk Street, St. Helens WA10 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon27/08/2024
Registered office address changed from 749a Ormskirk Road Wigan WN5 8AT England to 54-56 Ormskirk Street St. Helens WA10 2TF on 2024-08-27
dot icon27/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon22/08/2023
Registered office address changed from Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to 749a Ormskirk Road Wigan WN5 8AT on 2023-08-22
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon27/05/2022
Registered office address changed from Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 2022-05-27
dot icon04/05/2022
Registered office address changed from C/O Reynolds Smullen Ltd Nmbc Woodward Road Knowsley Industrial Park Merseyside L33 7UY to Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 2022-05-04
dot icon19/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/10/2020
Change of details for Ms Sharon Dawber as a person with significant control on 2017-08-07
dot icon25/09/2020
Change of details for Ms Sharon Dawber as a person with significant control on 2020-08-04
dot icon24/09/2020
Change of details for Ms Sharon Dixon as a person with significant control on 2020-08-04
dot icon24/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon09/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon21/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon04/10/2017
Director's details changed for Ms Sharon Dixon on 2017-10-04
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/08/2017
Notification of Robert Dawber as a person with significant control on 2016-04-06
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/03/2017
Appointment of Mr Robert Dawber as a director on 2017-03-27
dot icon15/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon02/09/2015
Director's details changed for Sharon Dixon on 2015-06-01
dot icon02/09/2015
Secretary's details changed for Robert Dawber on 2015-06-01
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon15/09/2010
Director's details changed for Sharon Dixon on 2010-01-01
dot icon21/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon28/08/2009
Return made up to 31/07/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 31/07/08; no change of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/10/2007
Return made up to 31/07/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon12/08/2005
Return made up to 31/07/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/09/2004
Return made up to 31/07/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon07/09/2003
Return made up to 31/07/03; full list of members
dot icon07/12/2002
Registered office changed on 07/12/02 from: reynolds smullen 81 derby street prescot merseyside L34 3LF
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New secretary appointed
dot icon08/08/2002
Registered office changed on 08/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
Director resigned
dot icon31/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.72K
-
0.00
70.58K
-
2022
2
35.21K
-
0.00
-
-
2023
2
28.30K
-
0.00
-
-
2023
2
28.30K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

28.30K £Descended-19.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Dawber
Director
27/03/2017 - Present
-
Ms Sharon Dawber
Director
02/08/2002 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
30/07/2002 - 01/08/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
30/07/2002 - 01/08/2002
15849
Dawber, Robert
Secretary
02/08/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LA CURTAIN GALLERIA LIMITED

LA CURTAIN GALLERIA LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at 54-56 Ormskirk Street, St. Helens WA10 2TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LA CURTAIN GALLERIA LIMITED?

toggle

LA CURTAIN GALLERIA LIMITED is currently Active. It was registered on 31/07/2002 .

Where is LA CURTAIN GALLERIA LIMITED located?

toggle

LA CURTAIN GALLERIA LIMITED is registered at 54-56 Ormskirk Street, St. Helens WA10 2TF.

What does LA CURTAIN GALLERIA LIMITED do?

toggle

LA CURTAIN GALLERIA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LA CURTAIN GALLERIA LIMITED have?

toggle

LA CURTAIN GALLERIA LIMITED had 2 employees in 2023.

What is the latest filing for LA CURTAIN GALLERIA LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-13 with no updates.