UKBizDB.co.uk

UK LONDON CHAUFFEUR (TOURS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uk London Chauffeur (tours) Limited. The company was founded 9 years ago and was given the registration number 09265836. The firm's registered office is in LONDON. You can find them at Lawford House, Albert Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UK LONDON CHAUFFEUR (TOURS) LIMITED
Company Number:09265836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lawford House, Albert Place, London, England, N3 1QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director11 April 2022Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director15 October 2014Active
Lawford House, Albert Place, London, England, N3 1QA

Director15 October 2014Active

People with Significant Control

Mr Adam Paul Silver
Notified on:28 July 2022
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Klass
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Lawford House, Albert Place, London, England, N3 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Silver
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Capital

Capital name of class of shares.

Download
2023-02-23Capital

Capital variation of rights attached to shares.

Download
2023-02-23Incorporation

Memorandum articles.

Download
2023-02-23Resolution

Resolution.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.