GEMINI DECOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEMINI DECOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03323028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEMINI DECOR LIMITED?

    • Painting (43341) / Construction

    Where is GEMINI DECOR LIMITED located?

    Registered Office Address
    Unit 2 Axis Court
    Nepshaw Lane South
    LS27 7UY Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMINI DECOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    J. LEATHLEY ASSOCIATES LIMITEDMar 24, 1997Mar 24, 1997
    NODEMILE LIMITEDFeb 24, 1997Feb 24, 1997

    What are the latest accounts for GEMINI DECOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GEMINI DECOR LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for GEMINI DECOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 143 Wakefield Road Morley Leeds LS27 7HH England to Unit 2 Axis Court Nepshaw Lane South Leeds LS27 7UY on Nov 27, 2025

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Registered office address changed from 25-27 Queen Street Morley Leeds LS27 8EG England to 143 Wakefield Road Morley Leeds LS27 7HH on Jul 26, 2023

    1 pagesAD01

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to 25-27 Queen Street Morley Leeds LS27 8EG on Oct 19, 2016

    1 pagesAD01

    Annual return made up to Feb 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Feb 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of GEMINI DECOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEATHLEY, Donna
    Nepshaw Lane South
    LS27 7UY Leeds
    Unit 2 Axis Court
    England
    Secretary
    Nepshaw Lane South
    LS27 7UY Leeds
    Unit 2 Axis Court
    England
    British52280430003
    LEATHLEY, Jeff
    Nepshaw Lane South
    LS27 7UY Leeds
    Unit 2 Axis Court
    England
    Director
    Nepshaw Lane South
    LS27 7UY Leeds
    Unit 2 Axis Court
    England
    EnglandBritish52280370003
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    Who are the persons with significant control of GEMINI DECOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeff Leathley
    Nepshaw Lane South
    LS27 7UY Leeds
    Unit 2 Axis Court
    England
    Feb 24, 2017
    Nepshaw Lane South
    LS27 7UY Leeds
    Unit 2 Axis Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0