LONDON DOOR COMPANY LIMITED

Broadoak Business Park Broadoak Business Park, Trafford Park, M17 1RW, Manchester, United Kingdom
StatusACTIVE
Company No.10948328
CategoryPrivate Limited Company
Incorporated06 Sep 2017
Age6 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

LONDON DOOR COMPANY LIMITED is an active private limited company with number 10948328. It was incorporated 6 years, 8 months, 10 days ago, on 06 September 2017. The company address is Broadoak Business Park Broadoak Business Park, Trafford Park, M17 1RW, Manchester, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 13 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109483280001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-30

Officer name: Mr Mark Robert Grenier

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth Aylward

Appointment date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-30

Officer name: Mr Gareth Aylward

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bennett

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Michelle Lalor

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Bennett

Change date: 2019-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-19

Psc name: Keith Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-20

Psc name: Bespoke Home Interior Design Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Bennett

Cessation date: 2017-12-20

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109483280001

Charge creation date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Pailing

Appointment date: 2017-10-30

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIFINANCIAL MORTGAGE CORPORATION

55 BAKER STREET,LONDON,W1U 7EU

Number:01533025
Status:LIQUIDATION
Category:Private Unlimited Company

FONIC TRUST

37 BEECHFIELD AVENUE,,BT19 7ZY

Number:NI055292
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAYFLOWER RENOVATIONS LIMITED

34 THE HOWARDS,KING'S LYNN,PE30 3RS

Number:07749099
Status:ACTIVE
Category:Private Limited Company

MICK PLAYFAIR ELECTRICAL SERVICES LIMITED

33 TURLE ROAD,LONDON,SW16 5QW

Number:09536574
Status:ACTIVE
Category:Private Limited Company

OCEAN TO PAN (UK) LTD

WATERS MEET WILLOW AVENUE,UXBRIDGE,UB9 4AF

Number:05189227
Status:ACTIVE
Category:Private Limited Company

PRECIOUS MGMT LIMITED

32 GLENEAGLES,BALLYMENA,BT44 9PQ

Number:NI654746
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