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)
09 Apr 2010 CH01 Director's details changed for Philippe Scemama on 1 October 2009
09 Apr 2010 CH01 Director's details changed for Harry Duckmanton on 31 December 2009
09 Apr 2010 CH01 Director's details changed for Nigel Duckmanton on 1 October 2009
09 Apr 2010 CH01 Director's details changed for Thomas Henry Boehmer on 1 October 2009
05 Jan 2010 AA Full accounts made up to 31 December 2008
25 Mar 2009 288c Director's change of particulars philippe scemama logged form
25 Feb 2009 363a Return made up to 03/02/09; full list of members
25 Feb 2009 288c Director's change of particulars / philippe scemama / 29/09/2008
25 Feb 2009 288c Director's change of particulars / thomas boehmer / 29/09/2008
02 Nov 2008 AA Full accounts made up to 31 December 2007
20 Feb 2008 363a Return made up to 03/02/08; full list of members
20 Feb 2008 288c Director's particulars changed
20 Feb 2008 288c Director's particulars changed
03 Nov 2007 AA Full accounts made up to 31 December 2006
14 Mar 2007 363s Return made up to 03/02/07; full list of members
05 Nov 2006 AA Full accounts made up to 31 December 2005
09 Mar 2006 363s Return made up to 03/02/06; full list of members
28 Feb 2006 AA Full accounts made up to 31 December 2004
20 Feb 2006 288a New director appointed
28 Dec 2005 288a New director appointed
04 Nov 2005 288b Director resigned
18 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
04 Oct 2005 288a New director appointed
13 Apr 2005 AA Full accounts made up to 31 December 2003
16 Mar 2005 363s Return made up to 03/02/05; full list of members