Background WavePink WaveYellow Wave

LONDON DOOR COMPANY LIMITED (10948328)

LONDON DOOR COMPANY LIMITED (10948328) is an active UK company. incorporated on 6 September 2017. with registered office in Trafford Park. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). LONDON DOOR COMPANY LIMITED has been registered for 8 years. Current directors include AYLWARD, Gareth, DAVIES, Mark, GRENIER, Mark Robert and 1 others.

Company Number
10948328
Status
active
Type
ltd
Incorporated
6 September 2017
Age
8 years
Address
Broadoak Business Park, Trafford Park, M17 1RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
AYLWARD, Gareth, DAVIES, Mark, GRENIER, Mark Robert, LALOR, Lisa Michelle
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON DOOR COMPANY LIMITED

LONDON DOOR COMPANY LIMITED is an active company incorporated on 6 September 2017 with the registered office located in Trafford Park. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). LONDON DOOR COMPANY LIMITED was registered 8 years ago.(SIC: 16230)

Status

active

Active since 8 years ago

Company No

10948328

LTD Company

Age

8 Years

Incorporated 6 September 2017

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 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

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

WHCO8 LIMITED
From: 6 September 2017To: 4 January 2018
Contact
Address

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

Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Loan Secured
Dec 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Jan 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Nov 24
Director Joined
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

AYLWARD, Gareth

Active
Ashburton Road West, Trafford ParkM17 1RW
Secretary
Appointed 30 Apr 2022

AYLWARD, Gareth

Active
Ashburton Road West, Trafford ParkM17 1RW
Born December 1986
Director
Appointed 30 Apr 2022

DAVIES, Mark

Active
Ashburton Road West, Trafford ParkM17 1RW
Born July 1979
Director
Appointed 14 Jan 2026

GRENIER, Mark Robert

Active
Ashburton Road West, Trafford ParkM17 1RW
Born October 1961
Director
Appointed 30 Apr 2022

LALOR, Lisa Michelle

Active
Ashburton Road West, Trafford ParkM17 1RW
Born March 1969
Director
Appointed 01 Jan 2021

BENNETT, Keith

Resigned
Ashburton Road West, Trafford ParkM17 1RW
Born September 1953
Director
Appointed 06 Sept 2017
Resigned 30 Apr 2022

PAILING, Nigel John

Resigned
Ashburton Road West, Trafford ParkM17 1RW
Born February 1958
Director
Appointed 30 Oct 2017
Resigned 29 Nov 2024

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
Notified 20 Dec 2017

Mr Keith Bennett

Ceased
Ashburton Road West, Trafford ParkM17 1RW
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2017
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
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
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
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 Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Incorporation Company
6 September 2017
NEWINCIncorporation