Advanced company searchLink opens in new window

TURNER LEWIS LIMITED

Company number 08510914

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)
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
05 Dec 2018 PSC07 Cessation of Samuel Nathan Kahn as a person with significant control on 23 November 2018
05 Dec 2018 PSC01 Notification of Yonathan Yonathan Kahn as a person with significant control on 23 November 2018
26 Nov 2018 TM02 Termination of appointment of Jamie Lewis as a secretary on 23 November 2018
26 Nov 2018 AD01 Registered office address changed from The Green Garage 126 Ashley Road Hale Altrincham Cheshire WA14 2UN to Rico House George Street Prestwich Manchester Greater Manchester M25 9WS on 26 November 2018
26 Nov 2018 PSC01 Notification of Samuel Kahn as a person with significant control on 23 November 2018
26 Nov 2018 PSC07 Cessation of Jamie Robert Lewis as a person with significant control on 23 November 2018
26 Nov 2018 TM01 Termination of appointment of Jamie Lewis as a director on 23 November 2018
26 Nov 2018 AP01 Appointment of Mr Yonathan Kahn as a director on 23 November 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
08 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
15 Jan 2016 TM01 Termination of appointment of David Asher Searle as a director on 14 January 2016
27 Nov 2015 AA Micro company accounts made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 100
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2015 SH10 Particulars of variation of rights attached to shares
09 Jun 2015 SH08 Change of share class name or designation
21 Jan 2015 AA Micro company accounts made up to 30 April 2014
15 Sep 2014 AP01 Appointment of Mr David Searle as a director on 15 September 2014
15 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1