Advanced company searchLink opens in new window

LONDON TURNSTYLE LIMITED

Company number 02680873

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)
15 Sep 2016 TM01 Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016
27 May 2016 TM01 Termination of appointment of Rosemary Anne Squire as a director on 16 May 2016
27 May 2016 TM01 Termination of appointment of Howard Hugh Panter as a director on 16 May 2016
01 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
08 Jan 2016 AA Accounts for a dormant company made up to 28 March 2015
31 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/03/15
31 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/03/15
25 Aug 2015 TM01 Termination of appointment of David Blyth as a director on 25 June 2015
05 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
13 Jan 2015 TM02 Termination of appointment of Martin John Cook as a secretary on 31 December 2014
08 Jan 2015 AA Accounts for a dormant company made up to 29 March 2014
17 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/03/14
17 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/03/14
17 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/14
05 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 29 March 2014
18 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
05 Jan 2014 AA Full accounts made up to 30 March 2013
20 Dec 2013 MR04 Satisfaction of charge 1 in full
20 Dec 2013 MR04 Satisfaction of charge 026808730002 in full
26 Nov 2013 SH20 Statement by directors
26 Nov 2013 SH19 Statement of capital on 26 November 2013
  • GBP 1
26 Nov 2013 CAP-SS Solvency statement dated 26/11/13
26 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reserve cancelled 26/11/2013
23 May 2013 MR01 Registration of charge 026808730002
31 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders