Company NameMcTurtle Services Limited Liability Partnership
Company StatusActive
Company NumberOC393948
CategoryLimited Liability Partnership
Incorporation Date26 June 2014(9 years, 10 months ago)

Directors

LLP Designated Member NameMrs Julia Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadham House Hall Hill
Oxted
Kent
RH8 9PA
LLP Designated Member NameLeslie Stephen Clarke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadham House Hall Hill
Oxted
Kent
RH8 9PA

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
2 November 2017Notification of Leslie Stephen Clarke as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Julia Elizabeth Clarke as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Leslie Stephen Clarke as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Julia Elizabeth Clarke as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Annual return made up to 26 June 2016 (3 pages)
30 June 2016Annual return made up to 26 June 2016 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
29 September 2015Annual return made up to 26 June 2015 (3 pages)
29 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
29 September 2015Annual return made up to 26 June 2015 (3 pages)
28 August 2015Registered office address changed from 1st Floor 36 Whitefriars Street London EC4Y 8BQ United Kingdom to 34 Ely Place London EC1N 6TD on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from 1st Floor 36 Whitefriars Street London EC4Y 8BQ United Kingdom to 34 Ely Place London EC1N 6TD on 28 August 2015 (2 pages)
26 June 2014Incorporation of a limited liability partnership (5 pages)
26 June 2014Incorporation of a limited liability partnership (5 pages)