LONDON WORKWEAR RENTAL LIMITED

Register to unlock more data on OkredoRegister

LONDON WORKWEAR RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986641

Incorporation date

06/02/1986

Size

Dormant

Contacts

Registered address

Registered address

Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon16/03/2026
Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28
dot icon16/03/2026
Appointment of Mr Ryan Govender as a director on 2026-02-28
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon31/12/2019
Registered office address changed from 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 2019-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Appointment of Mr Timothy James Morris as a director on 2018-12-31
dot icon04/01/2019
Termination of appointment of Christopher Sander as a director on 2018-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon07/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon17/05/2016
Termination of appointment of Mark Bailey as a director on 2016-05-13
dot icon11/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon11/09/2015
Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF
dot icon27/05/2015
Appointment of Timothy James Morris as a secretary on 2015-04-30
dot icon19/05/2015
Statement of company's objects
dot icon19/05/2015
Appointment of Mrs Yvonne May Monaghan as a director on 2015-04-30
dot icon19/05/2015
Appointment of Christopher Sander as a director on 2015-04-30
dot icon19/05/2015
Termination of appointment of Ruth Oliver as a director on 2015-04-30
dot icon19/05/2015
Termination of appointment of Roger Stephen Oliver as a director on 2015-04-30
dot icon19/05/2015
Termination of appointment of Mary Ellen Oliver as a director on 2015-04-30
dot icon19/05/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon19/05/2015
Termination of appointment of Michael John Percival Fawcett as a secretary on 2015-04-30
dot icon19/05/2015
Resolutions
dot icon16/03/2015
Accounts for a dormant company made up to 2014-10-25
dot icon24/09/2014
Accounts for a dormant company made up to 2013-10-26
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon26/02/2014
Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon24/05/2013
Appointment of Michael John Percival Fawcett as a secretary
dot icon03/05/2013
Termination of appointment of Christopher Delacombe as a secretary
dot icon01/02/2013
Accounts for a dormant company made up to 2012-10-27
dot icon21/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-10-29
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-10-30
dot icon02/09/2010
Accounts for a dormant company made up to 2009-10-24
dot icon24/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon21/08/2009
Return made up to 20/08/09; full list of members
dot icon23/07/2009
Total exemption full accounts made up to 2008-10-25
dot icon02/09/2008
Return made up to 20/08/08; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-10-27
dot icon06/09/2007
Return made up to 20/08/07; full list of members
dot icon03/08/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon29/06/2007
Total exemption full accounts made up to 2006-10-28
dot icon01/09/2006
Return made up to 20/08/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon24/08/2006
Total exemption full accounts made up to 2005-10-29
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon10/10/2005
Accounting reference date extended from 25/10/05 to 31/10/05
dot icon23/09/2005
Director's particulars changed
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-30
dot icon24/08/2005
Return made up to 20/08/05; full list of members
dot icon11/05/2005
Director resigned
dot icon01/09/2004
Return made up to 20/08/04; full list of members
dot icon13/08/2004
Total exemption full accounts made up to 2003-10-25
dot icon18/06/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon27/11/2003
Return made up to 20/08/03; full list of members
dot icon27/11/2003
Location of register of members
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed
dot icon29/07/2003
Total exemption full accounts made up to 2002-10-26
dot icon24/09/2002
Return made up to 20/08/02; full list of members
dot icon22/07/2002
Accounts made up to 2001-10-27
dot icon19/09/2001
Return made up to 20/08/01; full list of members
dot icon28/08/2001
Accounts made up to 2000-10-28
dot icon28/11/2000
Auditor's resignation
dot icon19/10/2000
Auditor's resignation
dot icon22/09/2000
Return made up to 20/08/00; full list of members
dot icon23/05/2000
Accounts made up to 1999-10-30
dot icon17/09/1999
Return made up to 20/08/99; full list of members
dot icon25/08/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon10/05/1999
Accounts made up to 1998-10-24
dot icon03/09/1998
Return made up to 20/08/98; full list of members
dot icon08/05/1998
Accounts made up to 1997-10-25
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon03/09/1997
Return made up to 20/08/97; full list of members
dot icon30/04/1997
Accounts made up to 1996-10-28
dot icon16/09/1996
Return made up to 20/08/96; full list of members
dot icon07/05/1996
Accounts made up to 1995-10-28
dot icon02/02/1996
Secretary's particulars changed
dot icon23/08/1995
Return made up to 20/08/95; full list of members
dot icon03/05/1995
Accounts made up to 1994-10-29
dot icon09/03/1995
Location of register of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Return made up to 20/08/94; full list of members
dot icon08/05/1994
Accounts made up to 1993-10-30
dot icon13/09/1993
Return made up to 20/08/93; full list of members
dot icon10/05/1993
Accounts made up to 1992-10-31
dot icon11/11/1992
Director resigned
dot icon28/09/1992
Return made up to 20/08/92; full list of members
dot icon24/06/1992
Accounts made up to 1991-10-31
dot icon09/09/1991
Return made up to 20/08/91; full list of members
dot icon16/07/1991
Accounts made up to 1990-10-31
dot icon16/11/1990
Location of register of directors' interests
dot icon16/11/1990
Location of register of members
dot icon12/09/1990
Return made up to 20/08/90; full list of members
dot icon30/08/1990
Accounts made up to 1989-10-31
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon27/02/1990
Registered office changed on 27/02/90 from: 35-37 brunel road, east acton, london, W3 7UL
dot icon08/09/1989
Secretary resigned;new secretary appointed
dot icon29/08/1989
Return made up to 26/05/89; full list of members
dot icon21/08/1989
Accounts made up to 1988-10-31
dot icon11/05/1989
Location of register of directors' interests
dot icon23/03/1989
Location of register of members
dot icon24/08/1988
Return made up to 07/06/88; full list of members
dot icon28/06/1988
Accounts made up to 1987-10-31
dot icon22/02/1988
Return made up to 17/09/87; full list of members
dot icon08/02/1988
Accounts made up to 1986-10-25
dot icon24/01/1988
Location of register of members
dot icon24/01/1988
Registered office changed on 24/01/88 from: hanging sword house, 21 whitefriars street, london, EC4Y 8AL
dot icon31/03/1987
Accounting reference date shortened from 31/03 to 25/10
dot icon16/02/1987
Certificate of change of name
dot icon16/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1986
Registered office changed on 16/10/86 from: 112 city road, london, EC1V 2NE

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Yvonne May
Director
30/04/2015 - 28/02/2026
110
Morris, Timothy James
Director
31/12/2018 - Present
88
Govender, Ryan
Director
28/02/2026 - Present
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON WORKWEAR RENTAL LIMITED

LONDON WORKWEAR RENTAL LIMITED is an(a) Active company incorporated on 06/02/1986 with the registered office located at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON WORKWEAR RENTAL LIMITED?

toggle

LONDON WORKWEAR RENTAL LIMITED is currently Active. It was registered on 06/02/1986 .

Where is LONDON WORKWEAR RENTAL LIMITED located?

toggle

LONDON WORKWEAR RENTAL LIMITED is registered at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH.

What does LONDON WORKWEAR RENTAL LIMITED do?

toggle

LONDON WORKWEAR RENTAL LIMITED operates in the Renting and leasing of recreational and sports goods (77.21 - SIC 2007) sector.

What is the latest filing for LONDON WORKWEAR RENTAL LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28.