Established in 2007, Turner & Lovell Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the company. The organisation has 5 directors listed as Madden, Luke Christopher, Nicholls, Thomas, Sharman, Vicky Jane Jeanette, Turner, Paul Duncan, Turner & Lovell Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMAN, Vicky Jane Jeanette | 04 April 2008 | 11 June 2010 | 1 |
TURNER, Paul Duncan | 04 April 2008 | 11 February 2019 | 1 |
TURNER & LOVELL LIMITED | 22 September 2009 | 02 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADDEN, Luke Christopher | 28 January 2008 | 11 March 2009 | 1 |
NICHOLLS, Thomas | 12 March 2012 | 20 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
AD01 - Change of registered office address | 09 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
PSC02 - N/A | 18 February 2019 | |
PSC07 - N/A | 18 February 2019 | |
PSC07 - N/A | 18 February 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 23 January 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 01 December 2017 | |
AA01 - Change of accounting reference date | 26 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 July 2017 | |
CS01 - N/A | 05 January 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 January 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2017 | |
AD01 - Change of registered office address | 03 November 2016 | |
AA - Annual Accounts | 06 October 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 24 June 2016 | |
AUD - Auditor's letter of resignation | 05 April 2016 | |
AA01 - Change of accounting reference date | 30 March 2016 | |
RESOLUTIONS - N/A | 03 March 2016 | |
AR01 - Annual Return | 04 January 2016 | |
TM02 - Termination of appointment of secretary | 02 September 2015 | |
TM01 - Termination of appointment of director | 23 June 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH01 - Change of particulars for director | 24 May 2013 | |
AA - Annual Accounts | 22 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
AR01 - Annual Return | 11 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 December 2012 | |
AP03 - Appointment of secretary | 12 March 2012 | |
TM01 - Termination of appointment of director | 12 March 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AD01 - Change of registered office address | 23 December 2011 | |
CH01 - Change of particulars for director | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 17 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 19 January 2010 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
AP01 - Appointment of director | 15 October 2009 | |
RESOLUTIONS - N/A | 13 October 2009 | |
MISC - Miscellaneous document | 13 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 October 2009 | |
AP01 - Appointment of director | 08 October 2009 | |
AP02 - Appointment of corporate director | 08 October 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
MISC - Miscellaneous document | 07 October 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 16 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2008 | |
RESOLUTIONS - N/A | 07 March 2008 | |
CERTNM - Change of name certificate | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
287 - Change in situation or address of Registered Office | 30 January 2008 | |
225 - Change of Accounting Reference Date | 30 January 2008 | |
NEWINC - New incorporation documents | 27 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 07 December 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 29 November 2011 | Outstanding |
N/A |
Debenture | 30 July 2008 | Outstanding |
N/A |