Advanced company searchLink opens in new window

LNS TURBO UK LTD

Company number 03503010

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 Feb 2017 CH01 Director's details changed for Mr Gilbert Henry Lile on 14 February 2017
10 Jun 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500,000
25 Feb 2016 CH01 Director's details changed for Mr Gilbert Henry Lile on 3 February 2016
21 Apr 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500,000
29 Dec 2014 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
26 Jun 2014 TM02 Termination of appointment of Christine Greaves as a secretary
20 May 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500,000
07 Jun 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
12 Jun 2012 AA Full accounts made up to 31 December 2011
17 Apr 2012 TM01 Termination of appointment of Philippe Scemama as a director
17 Apr 2012 TM01 Termination of appointment of Thomas Boehmer as a director
13 Apr 2012 AP01 Appointment of Mr Andreas Moser as a director
13 Apr 2012 AP01 Appointment of Mr Gilbert Henry Lile as a director
07 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Mr Thomas Henry Boehmer on 12 February 2010
31 Jan 2012 AA Full accounts made up to 31 December 2010
19 Dec 2011 TM01 Termination of appointment of Harry Duckmanton as a director
21 Jun 2011 TM01 Termination of appointment of Nigel Duckmanton as a director
01 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders