UKBizDB.co.uk

T & L LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64910 - Financial leasing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 February 2022Active
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director14 November 2008Active
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 January 2009Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Secretary03 July 2008Active
6, St John's Court, Vicars Lane, Chester, United Kingdom, CH1 1QE

Corporate Secretary03 July 2008Active
6, St. Johns Court, Vicars Lane, Chester, United Kingdom, CH1 1QE

Corporate Secretary01 April 2017Active
6, St John's Court, Vicars Lane, Chester, England, CH1 1QE

Director14 November 2008Active
Chadsleigh, Castle Gardens, Holt, Wrexham, LL13 9AX

Director03 July 2008Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Director03 July 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-12-21Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts amended with made up date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Address

Change registered office address company with date old address new address.

Download
2018-06-14Officers

Termination secretary company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.