Background WavePink WaveYellow Wave

LONDON TOOL HIRE LIMITED (12155703)

LONDON TOOL HIRE LIMITED (12155703) is an active UK company. incorporated on 14 August 2019. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDON TOOL HIRE LIMITED has been registered for 6 years. Current directors include JONES, David Kenneth, JONES, Margaret Ann, LAYCOCK, John Steven and 2 others.

Company Number
12155703
Status
active
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
60 Nuffield Road, Poole, BH17 0RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, David Kenneth, JONES, Margaret Ann, LAYCOCK, John Steven, ROUSELL, Mark, SKINNER, Charles Antony Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TOOL HIRE LIMITED

LONDON TOOL HIRE LIMITED is an active company incorporated on 14 August 2019 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDON TOOL HIRE LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12155703

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 September 2024 - 30 June 2025(11 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

ALLIANCE TOOL HIRE LIMITED
From: 14 August 2019To: 25 November 2019
Contact
Address

60 Nuffield Road Nuffield Industrial Estate Poole, BH17 0RT,

Previous Addresses

72 Solent Road West Hampstead London NW6 1TX United Kingdom
From: 14 August 2019To: 15 November 2019
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JONES, David Kenneth

Active
Solent Road, LondonNW6 1TX
Born October 1954
Director
Appointed 14 Aug 2019

JONES, Margaret Ann

Active
Nuffield Road, PooleBH17 0RT
Born July 1952
Director
Appointed 15 Nov 2019

LAYCOCK, John Steven

Active
Nuffield Road, PooleBH17 0RT
Born November 1948
Director
Appointed 15 Nov 2019

ROUSELL, Mark

Active
Nuffield Road, PooleBH17 0RT
Born November 1966
Director
Appointed 15 Nov 2019

SKINNER, Charles Antony Lawrence

Active
Nuffield Road, PooleBH17 0RT
Born June 1960
Director
Appointed 15 Nov 2019

Persons with significant control

1

Mr David Kenneth Jones

Active
Nuffield Road, PooleBH17 0RT
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2025
AA01Change of Accounting Reference Date
Withdrawal Of The Directors Register Information From The Public Register
3 September 2025
EW01EW01
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
3 September 2025
EW04EW04
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Incorporation Company
14 August 2019
NEWINCIncorporation