THORNE MANAGEMENT COMPANY LIMITED

8 The Turnways, Leeds, LS6 3DU, England
StatusACTIVE
Company No.10291934
CategoryPrivate Limited Company
Incorporated22 Jul 2016
Age7 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 7 months, 29 days

SUMMARY

THORNE MANAGEMENT COMPANY LIMITED is an active private limited company with number 10291934. It was incorporated 7 years, 9 months, 29 days ago, on 22 July 2016 and it was dissolved 2 years, 7 months, 29 days ago, on 21 September 2021. The company address is 8 The Turnways, Leeds, LS6 3DU, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-10

Officer name: Mr James Curran

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Curran

Change date: 2021-12-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-10

Psc name: Mr James Curran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

New address: 8 the Turnways Leeds LS6 3DU

Change date: 2021-12-10

Old address: Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Administrative restoration company

Date: 07 Dec 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ

Old address: C/O Northern Accountants Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-03

Officer name: Mr Jonathan William Lloyd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: C/O Northern Accountants Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA

New address: C/O Northern Accountants Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-26

Psc name: James Curran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2019

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-26

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mr Jonathan William Lloyd

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-26

Psc name: Andrew James Pear

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mr Colin Purdy

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Andrew James Pear

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mr James Curran

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Old address: 82 st John Street London EC1M 4JN England

New address: C/O Northern Accountants Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA

Change date: 2018-11-13

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-30

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Incorporation company

Date: 22 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC HOLDINGS (BOSTON) LTD

UNIT 1B BOSTON AERODROME BOARDSIDES,BOSTON,PE21 7NY

Number:11566987
Status:ACTIVE
Category:Private Limited Company

BNI BERKSHIRE LTD

400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT

Number:08052475
Status:ACTIVE
Category:Private Limited Company

COACH HOUSE HR LIMITED

THE OLD COACH HOUSE CROOK ROAD,TONBRIDGE,TN12 7BL

Number:09453292
Status:ACTIVE
Category:Private Limited Company

METAL SUPERMARKETS UK LIMITED

SUITES 1 & 2 BLABY BUSINESS CENTRE,LEICESTER,LE8 4GR

Number:03160902
Status:ACTIVE
Category:Private Limited Company

QUALITY INTERIM MANAGEMENT LIMITED

UNIT 10,NANTWICH,CW5 6PF

Number:08008239
Status:ACTIVE
Category:Private Limited Company

SHOPIT LTD

1A MAY ROAD,MANCHESTER,M27 5FS

Number:11399641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source