TORUS62 DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

04/12/244 December 2024 Registration of charge 096872000006, created on 2024-11-29

View Document

03/12/243 December 2024 Registration of charge 096872000005, created on 2024-11-29

View Document

14/11/2414 November 2024 Full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Appointment of Mr Mark Bousfield as a director on 2024-09-26

View Document

10/10/2410 October 2024 Termination of appointment of Robert Charles Hepworth as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Ms Katherine Mcclean as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Ms Zamila Skingsley as a director on 2024-09-26

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Termination of appointment of Gordon Hood as a director on 2023-09-21

View Document

26/07/2326 July 2023 Termination of appointment of Katie Dean as a director on 2023-06-15

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

16/03/2316 March 2023 Registration of charge 096872000004, created on 2023-03-14

View Document

23/01/2323 January 2023 Appointment of Miss Katie Dean as a director on 2022-11-22

View Document

21/12/2221 December 2022 Registration of charge 096872000003, created on 2022-12-21

View Document

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Appointment of Mrs Catherine Fearon as a secretary on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Ronnie Clawson as a secretary on 2022-11-01

View Document

10/12/2110 December 2021 Full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

09/04/209 April 2020 SECRETARY APPOINTED MR RONNIE CLAWSON

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED LMH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/04/19

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS CHRISTINE FALLON

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAY

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM THE OBSERVATORY OLD HAYMARKET LIVERPOOL L1 6RA UNITED KINGDOM

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR ROBERT CHARLES HEPWORTH

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096872000001

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID GRAY

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR GORDON HOOD

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR BILL LACEY

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 DIRECTOR APPOINTED BILL LACEY

View Document

05/01/165 January 2016 ADOPT ARTICLES 17/12/2015

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company