Background WavePink WaveYellow Wave

THE LONDON DOOR COMPANY SUBSIDIARY LIMITED (10232069)

THE LONDON DOOR COMPANY SUBSIDIARY LIMITED (10232069) is an active UK company. incorporated on 15 June 2016. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE LONDON DOOR COMPANY SUBSIDIARY LIMITED has been registered for 9 years. Current directors include AYLWARD, Gareth, QUINLAN, Lisa Michelle.

Company Number
10232069
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
Broadoak Business Park Ashburton Road West, Manchester, M17 1RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AYLWARD, Gareth, QUINLAN, Lisa Michelle
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON DOOR COMPANY SUBSIDIARY LIMITED

THE LONDON DOOR COMPANY SUBSIDIARY LIMITED is an active company incorporated on 15 June 2016 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE LONDON DOOR COMPANY SUBSIDIARY LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10232069

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

THE LONDON DOOR COMPANY LIMITED
From: 15 June 2016To: 4 January 2018
Contact
Address

Broadoak Business Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Previous Addresses

Simon Murray & Co Woburn House Yelverton PL20 6BS United Kingdom
From: 15 June 2016To: 28 June 2018
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
New Owner
Jun 17
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 24
Director Left
Feb 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 30 Apr 2022

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Born December 1986
Director
Appointed 30 Apr 2022

QUINLAN, Lisa Michelle

Active
Ashburton Road West, ManchesterM17 1RW
Born March 1969
Director
Appointed 15 Nov 2024

BENNETT, Keith

Resigned
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 20 Dec 2017
Resigned 30 Apr 2022

BENNETT, Keith

Resigned
Ashburton Road West, ManchesterM17 1RW
Born September 1953
Director
Appointed 20 Dec 2017
Resigned 30 Apr 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 15 Jun 2016
Resigned 15 Jun 2016

PAILING, Nigel John

Resigned
Ashburton Road West, ManchesterM17 1RW
Born February 1958
Director
Appointed 20 Dec 2017
Resigned 26 Feb 2025

WILLIAMSON, John Kenelm

Resigned
Ashburton Road West, ManchesterM17 1RW
Born August 1947
Director
Appointed 27 Jun 2016
Resigned 20 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Ashburton Road West, ManchesterM17 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017

Mr John Kenelm Williamson

Ceased
Ashburton Road West, ManchesterM17 1RW
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Resolution
4 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Incorporation Company
15 June 2016
NEWINCIncorporation