This company is commonly known as T & L Leasing Limited. The company was founded 15 years ago and was given the registration number 06637613. The firm's registered office is in CHESTER. You can find them at 7 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 64910 - Financial leasing.
Name | : | T & L LEASING LIMITED |
---|---|---|
Company Number | : | 06637613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 01 February 2022 | Active |
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 14 November 2008 | Active |
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 01 January 2009 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH | Secretary | 03 July 2008 | Active |
6, St John's Court, Vicars Lane, Chester, United Kingdom, CH1 1QE | Corporate Secretary | 03 July 2008 | Active |
6, St. Johns Court, Vicars Lane, Chester, United Kingdom, CH1 1QE | Corporate Secretary | 01 April 2017 | Active |
6, St John's Court, Vicars Lane, Chester, England, CH1 1QE | Director | 14 November 2008 | Active |
Chadsleigh, Castle Gardens, Holt, Wrexham, LL13 9AX | Director | 03 July 2008 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH | Director | 03 July 2008 | Active |
T&L Leasing (Holdings) Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Mr Philip Wilford Snewin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Mr Paul Conrad Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts amended with made up date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Officers | Termination secretary company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.