Company NameLRI Special Risks Limited
Company StatusDissolved
Company Number05139488
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date29 July 2018 (5 years, 8 months ago)
Previous NameDirectturn Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed11 December 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(12 years after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(13 years, 2 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John Christopher Green
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbourne 56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 10 September 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Director NameJames Barclay Tudor Davies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmerica House
2 America Square
London
EC3N 2LU
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusResigned
Appointed17 June 2004(3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 06 November 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2009(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 2015)
RolePrivate Investor
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameMr Jonathan Clyde Ticehurst
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmerica House
2 America Square
London
EC3N 2LU
Director NameMr Neil Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmerica House
2 America Square
London
EC3N 2LU
Director NameMr Bruce Birmingham Knox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 2011(6 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 December 2015)
RoleInsurance Broker
Country of ResidenceCanada
Correspondence AddressAmerica House
2 America Square
London
EC3N 2LU
Secretary NameMrs Janet Russell Lamprecht
StatusResigned
Appointed06 November 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2015)
RoleCompany Director
Correspondence AddressAmerica House
2 America Square
London
EC3N 2LU
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAmerica House
2 America Square
London
EC3N 2LU
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAmerica House
2 America Square
London
EC3N 2LU
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmerica House
2 America Square
London
EC3N 2LU
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAmerica House
2 America Square
London
EC3N 2LU
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameTurnbegin Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressRadbourne, 56 Kenilworth Road
Leamington Spa
CV32 6JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitertworldwide.com
Telephone020 75101234
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

649.9m at £0.002Entertainment Insurance Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,191,773
Cash£1,094
Current Liabilities£777,787

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 November 2009Delivered on: 10 November 2009
Satisfied on: 18 December 2015
Persons entitled: Lorica General Insurance Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Entire issued share capital of walton & parkinson limited see image for full details.
Fully Satisfied

Filing History

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (7 pages)
21 November 2017Change of details for Entertainment Insurance Partners Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Entertainment Insurance Partners Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Declaration of solvency (6 pages)
2 August 2017Statement of capital on 2 August 2017
  • GBP 0.002
(5 pages)
2 August 2017Statement of capital on 2 August 2017
  • GBP 0.002
(5 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Statement of company's objects (2 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Statement of company's objects (2 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 June 2016Registered office address changed from America House 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page)
6 June 2016Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages)
6 June 2016Registered office address changed from America House 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page)
6 June 2016Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of Leslie James Marshall as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of Leslie James Marshall as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of James Barclay Tudor Davies as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of James Barclay Tudor Davies as a director on 1 June 2016 (1 page)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,299,815.066
(5 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,299,815.066
(5 pages)
20 January 2016Termination of appointment of Bruce Birmingham Knox as a director on 11 December 2015 (1 page)
20 January 2016Termination of appointment of Bruce Birmingham Knox as a director on 11 December 2015 (1 page)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
21 December 2015Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of John Martineau Kinder as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of John Martineau Kinder as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 11 December 2015 (1 page)
18 December 2015Satisfaction of charge 1 in full (1 page)
18 December 2015Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages)
18 December 2015Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages)
18 December 2015Satisfaction of charge 1 in full (1 page)
18 December 2015Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page)
18 December 2015Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,299,815.066
(6 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,299,815.066
(6 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
10 September 2014Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,299,815.066
(7 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,299,815.066
(7 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
26 March 2013Registered office address changed from C/O C/O Walton & Parkinson Ltd 20 St. Dunstan's Hill London EC3R 8PP United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from C/O C/O Walton & Parkinson Ltd 20 St. Dunstan's Hill London EC3R 8PP United Kingdom on 26 March 2013 (1 page)
31 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 November 2012Termination of appointment of Cyril Flajsner as a secretary (1 page)
6 November 2012Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page)
6 November 2012Termination of appointment of Cyril Flajsner as a secretary (1 page)
6 November 2012Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Appointment of Mr Bruce Knox as a director (2 pages)
18 August 2011Appointment of Mr Bruce Knox as a director (2 pages)
26 July 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,299,815.06
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,299,815.06
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,299,815.06
(4 pages)
4 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
23 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,000,857.60
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,000,857.60
(4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Registered office address changed from C/O Long Reach International 20-21 Tooks Court London EC4A 1LB on 19 July 2010 (1 page)
19 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
19 July 2010Registered office address changed from C/O Long Reach International 20-21 Tooks Court London EC4A 1LB on 19 July 2010 (1 page)
19 July 2010Director's details changed for James Davies on 27 May 2010 (2 pages)
19 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for James Davies on 27 May 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Appointment of Mr Neil Henry as a director (2 pages)
8 December 2009Appointment of Mr Neil Henry as a director (2 pages)
16 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 600,857.6
(2 pages)
16 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 600,857.6
(2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Appointment of Mr Jonathan Clyde Ticehurst as a director (2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Appointment of Mr Jonathan Clyde Ticehurst as a director (2 pages)
5 November 2009Appointment of Mr John Martineau Kinder as a director (2 pages)
5 November 2009Appointment of Mr John Martineau Kinder as a director (2 pages)
30 October 2009Sub-division of shares on 16 September 2009 (1 page)
30 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 1000SHARE @£1 into 500000SHARE @ 0.002
(1 page)
30 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 1000SHARE @£1 into 500000SHARE @ 0.002
(1 page)
30 October 2009Sub-division of shares on 16 September 2009 (1 page)
10 October 2009Statement of affairs (31 pages)
10 October 2009Statement of capital following an allotment of shares on 20 September 2009
  • GBP 857.6
(2 pages)
10 October 2009Statement of capital following an allotment of shares on 20 September 2009
  • GBP 857.6
(2 pages)
10 October 2009Statement of affairs (31 pages)
21 September 2009Memorandum and Articles of Association (13 pages)
21 September 2009Resolutions
  • RES13 ‐ Subdivided 16/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2009Gbp nc 1000/601000\16/09/09 (1 page)
21 September 2009S-div (1 page)
21 September 2009Memorandum and Articles of Association (13 pages)
21 September 2009S-div (1 page)
21 September 2009Gbp nc 1000/601000\16/09/09 (1 page)
21 September 2009Resolutions
  • RES13 ‐ Subdivided 16/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2009Return made up to 27/05/09; full list of members (4 pages)
25 June 2009Return made up to 27/05/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 27/05/08; full list of members (4 pages)
1 August 2008Return made up to 27/05/08; full list of members (4 pages)
20 August 2007Return made up to 27/05/07; full list of members (7 pages)
20 August 2007Return made up to 27/05/07; full list of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2006Ad 21/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 2006Ad 21/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 June 2006Return made up to 27/05/06; full list of members (7 pages)
14 June 2006Return made up to 27/05/06; full list of members (7 pages)
14 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
9 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
9 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
28 June 2005Return made up to 27/05/05; full list of members (7 pages)
28 June 2005Registered office changed on 28/06/05 from: 20-21 took's court london EC4A 1LB (1 page)
28 June 2005Return made up to 27/05/05; full list of members (7 pages)
28 June 2005Registered office changed on 28/06/05 from: 20-21 took's court london EC4A 1LB (1 page)
9 September 2004Registered office changed on 09/09/04 from: radbourne 56 kenilworth road leamington spa CV32 6JW (2 pages)
9 September 2004Registered office changed on 09/09/04 from: radbourne 56 kenilworth road leamington spa CV32 6JW (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004New director appointed (1 page)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004New director appointed (1 page)
14 July 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
18 June 2004Company name changed directturn LIMITED\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed directturn LIMITED\certificate issued on 18/06/04 (2 pages)
27 May 2004Incorporation (17 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (17 pages)
27 May 2004Secretary resigned (1 page)