Advanced company searchLink opens in new window

LONDON TOWER SERVICE LIMITED

Company number 02327620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 15 August 2024
20 Sep 2023 AD01 Registered office address changed from Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 20 September 2023
29 Aug 2023 LIQ02 Statement of affairs
29 Aug 2023 600 Appointment of a voluntary liquidator
29 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-16
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
23 May 2022 AD01 Registered office address changed from Unit 23 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ England to Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ on 23 May 2022
06 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
22 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
05 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 AD01 Registered office address changed from 17 Meadowcroft Way Leigh WN7 3XZ England to Unit 23 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of Paula Uragallo as a director on 12 August 2020
18 Aug 2020 TM01 Termination of appointment of Steven John Uragallo as a director on 12 August 2020
18 Aug 2020 AP01 Appointment of Mr Simon Farrell Dunn as a director on 12 August 2020
18 Aug 2020 TM02 Termination of appointment of Steven John Uragallo as a secretary on 12 August 2020
18 Aug 2020 AP01 Appointment of Mr Vincent Michael Rourke as a director on 12 August 2020
18 Aug 2020 AD01 Registered office address changed from Unit 16 London Industrial Park Eastbury Road Beckton London E6 6LP to 17 Meadowcroft Way Leigh WN7 3XZ on 18 August 2020
18 Aug 2020 PSC02 Notification of Aspire Group of Businesses Ltd as a person with significant control on 12 August 2020
18 Aug 2020 PSC07 Cessation of Steven John Uragallo as a person with significant control on 12 August 2020
18 Aug 2020 PSC07 Cessation of Paula Uragallo as a person with significant control on 12 August 2020
04 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019