TURNER & LOVELL LIMITED - LONDON
Company Profile | Company Filings |
Overview
TURNER & LOVELL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TURNER & LOVELL LIMITED was incorporated 16 years ago on 27/12/2007 and has the registered number: 06459856. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TURNER & LOVELL LIMITED was incorporated 16 years ago on 27/12/2007 and has the registered number: 06459856. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TURNER & LOVELL LIMITED - LONDON
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
133 WHITECHAPEL HIGH STREET
LONDON
E1 7QA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FRIARS 562 LIMITED (until 15/02/2008)
FRIARS 562 LIMITED (until 15/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2023 | 10/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CURTIS THOMPSON | Dec 1979 | British | Director | 2009-06-15 | CURRENT |
TURNER & LOVELL LIMITED | Corporate Director | 2009-09-22 UNTIL 2009-10-02 | RESIGNED | ||
MR THOMAS NICHOLLS | Secretary | 2012-03-12 UNTIL 2015-07-20 | RESIGNED | ||
MR PAUL DUNCAN TURNER | Sep 1975 | British | Director | 2008-04-04 UNTIL 2019-02-11 | RESIGNED |
JENNY STRIKER | Feb 1977 | British | Director | 2007-12-27 UNTIL 2008-01-28 | RESIGNED |
VICKY JANE JEANETTE SHARMAN | Nov 1973 | British | Director | 2008-04-04 UNTIL 2010-06-11 | RESIGNED |
MR MARK EDWARD RANDALL | Aug 1971 | British | Director | 2009-09-22 UNTIL 2015-06-19 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Director | 2007-12-27 UNTIL 2008-01-28 | RESIGNED | |
MR ANTONY CARL LOVELL | Jun 1973 | British | Director | 2008-01-28 UNTIL 2009-09-30 | RESIGNED |
MR KEITH ALAN BRUNSDEN | Nov 1971 | British | Director | 2009-09-22 UNTIL 2012-03-12 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Secretary | 2007-12-27 UNTIL 2008-01-28 | RESIGNED | |
LUKE CHRISTOPHER MADDEN | Aug 1980 | Secretary | 2008-01-28 UNTIL 2009-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Regrevis Holdings Limited | 2019-02-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Curtis Fitzjerrol Thompson | 2016-04-06 - 2019-02-11 | 12/1979 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Paul Duncan Turner | 2016-04-06 - 2019-02-11 | 9/1975 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Turner & Lovell Limited Filleted accounts for Companies House (small and micro) | 2023-05-25 | 31-12-2022 | £29,290 Cash £161,137 equity |
TURNER_&_LOVELL_LIMITED - Accounts | 2022-10-04 | 31-12-2021 | £83,695 Cash £152,315 equity |
TURNER_&_LOVELL_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £54,410 Cash £256,667 equity |
TURNER_&_LOVELL_LIMITED - Accounts | 2020-10-22 | 31-12-2019 | £9,845 Cash £162,192 equity |
TURNER_&_LOVELL_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £31,442 Cash £198,804 equity |
TURNER_&_LOVELL_LIMITED - Accounts | 2018-09-28 | 31-12-2017 | £48,180 Cash £124,156 equity |