About

Registered Number: 06459856
Date of Incorporation: 27/12/2007 (16 years and 3 months ago)
Company Status: Active
Registered Address: 133 Whitechapel High Street, London, E1 7QA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.