LONDON TURNSTYLE LIMITED
Status | ACTIVE |
Company No. | 02680873 |
Category | Private Limited Company |
Incorporated | 24 Jan 1992 |
Age | 32 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LONDON TURNSTYLE LIMITED is an active private limited company with number 02680873. It was incorporated 32 years, 3 months, 23 days ago, on 24 January 1992. The company address is 2nd Floor Alexander House 2nd Floor Alexander House, Woking, GU21 6EJ, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 26 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-26
Documents
Change account reference date company previous shortened
Date: 01 Dec 2022
Action Date: 26 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-27
New date: 2022-03-26
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-27
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Dissolution withdrawal application strike off company
Date: 09 Sep 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 21 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 27 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 26 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-26
Documents
Change account reference date company previous shortened
Date: 14 Mar 2017
Action Date: 27 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-27
Made up date: 2016-03-28
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change account reference date company previous shortened
Date: 21 Dec 2016
Action Date: 28 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-28
Made up date: 2016-03-29
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Johnstone Enright
Termination date: 2016-09-14
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Peter Richard Michael Kavanagh
Documents
Termination director company with name termination date
Date: 27 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Anne Squire
Termination date: 2016-05-16
Documents
Termination director company with name termination date
Date: 27 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-16
Officer name: Howard Hugh Panter
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type dormant
Date: 08 Jan 2016
Action Date: 28 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-28
Documents
Legacy
Date: 31 Dec 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/15
Documents
Legacy
Date: 31 Dec 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/03/15
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Blyth
Termination date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Termination secretary company with name termination date
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-31
Officer name: Martin John Cook
Documents
Accounts with accounts type dormant
Date: 08 Jan 2015
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Legacy
Date: 17 Dec 2014
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/03/14
Documents
Legacy
Date: 17 Dec 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/03/14
Documents
Legacy
Date: 17 Dec 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/03/14
Documents
Change account reference date company previous shortened
Date: 05 Dec 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type full
Date: 05 Jan 2014
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Mortgage satisfy charge full
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026808730002
Documents
Legacy
Date: 26 Nov 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2013-11-26
Documents
Legacy
Date: 26 Nov 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/11/13
Documents
Resolution
Date: 26 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 23 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026808730002
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Change person secretary company with change date
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-23
Officer name: Mr Marting John Cook
Documents
Appoint person secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marting John Cook
Documents
Termination secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Johnstone Enright
Documents
Accounts with accounts type full
Date: 17 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Palethorpe
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Palethorpe
Documents
Accounts with accounts type full
Date: 23 Aug 2011
Action Date: 26 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-26
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Graham Potter
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-25
Old address: the Ambassadors Peacocks Centre Woking Surrey GU21 6GQ
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2010
Action Date: 27 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-27
Documents
Legacy
Date: 21 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Mr Michael Cowper Lynas
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Guilleret
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Cowper Lynas
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Jones
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Anne Squire
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Blyth
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Richard Michael Kavanagh
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Guilleret
Documents
Resolution
Date: 31 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Johnstone Enright
Documents
Change account reference date company current shortened
Date: 29 Jan 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Robin Derek Guilleret
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Lynda Caroline Beresford Jones
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed lynda caroline beresford jones
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david beresford jones
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/03; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 27/06/03 from: lion house red lion street london WC1R 4GB
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/11/02--------- £ si 338801@1=338801 £ ic 117000/455801
Documents
Resolution
Date: 03 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Some Companies
MILLER BUSINESS PARK,LISKEARD,PL14 4DA
Number: | 10255564 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 COPSON STREET,IBSTOCK,LE67 6LD
Number: | 09237262 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 BELVUE CLOSE,LONDON,UB5 5HA
Number: | 10576322 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON DESIGN ENGINEERING AND STRATEGY LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11430183 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 PAVILION BUILDINGS,BRIGHTON,BN1 1EE
Number: | 09944791 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BANK HOUSE,SPALDING,PE11 1TB
Number: | 07894144 |
Status: | ACTIVE |
Category: | Private Limited Company |