Advanced company searchLink opens in new window

LEFT TURN LIMITED

Company number 07755961

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)
22 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 3 May 2024
29 May 2024 LIQ06 Resignation of a liquidator
16 May 2023 AD01 Registered office address changed from PO Box Amf Westerfield Business Park Main Road Westerfield Ipswich IP6 9AB England to Langley House Park Road East Finchley London N2 8EY on 16 May 2023
16 May 2023 LIQ02 Statement of affairs
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 AD01 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to PO Box Amf Westerfield Business Park Main Road Westerfield Ipswich IP6 9AB on 9 March 2022
13 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CH01 Director's details changed for Mr Winston Charles Thomas on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 21 December 2021
04 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
04 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
25 May 2018 CH01 Director's details changed for Mr Winston Charles Thomas on 25 May 2018
25 May 2018 AD01 Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 25 May 2018
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
09 May 2017 RP04AP01 Second filing for the appointment of Winston Thomas as a director