This company is commonly known as T L Holdings (uk) Limited. The company was founded 9 years ago and was given the registration number 09245283. The firm's registered office is in NEWMARKET. You can find them at 7 Laureate Paddocks, , Newmarket, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | T L HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 09245283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2014 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Laureate Paddocks, Newmarket, Suffolk, England, CB8 0AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Laureate Paddocks, Newmarket, England, CB8 0AP | Director | 30 November 2019 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 02 October 2014 | Active |
7 Laureate Paddocks, Newmarket, England, CB8 0AP | Director | 02 October 2014 | Active |
Mr Joseph John Woodham | ||
Notified on | : | 30 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Laureate Paddocks, Newmarket, England, CB8 0AP |
Nature of control | : |
|
Mrs Gillian Veronica Lee | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Laureate Paddocks, Newmarket, England, CB8 0AP |
Nature of control | : |
|
Mr Anthony James Lee | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Laureate Paddocks, Newmarket, England, CB8 0AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Accounts | Change account reference date company previous extended. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.