UKBizDB.co.uk

TARLO LYONS SECRETARIES LIMITED

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

This company is commonly known as Tarlo Lyons Secretaries Limited. The company was founded 24 years ago and was given the registration number 03838890. The firm's registered office is in LONDON. You can find them at 6 New Street Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TARLO LYONS SECRETARIES LIMITED
Company Number:03838890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 New Street Square, London, United Kingdom, EC4A 3DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Secretary01 October 2003Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director23 May 2019Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director01 May 2023Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director27 April 2007Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director14 October 2016Active
Flat C, 2 Oakford Road, London, NW5 1AH

Secretary01 June 2003Active
2 Kingfisher Court, 8 Swan Street, London, SE1 1BF

Secretary06 November 2000Active
33 Fortismere Avenue, London, N10 3BN

Secretary16 November 1999Active
Flat 8, 43 Bartholomew Close, London, EC1A 7HN

Secretary10 September 2004Active
50b Russell Road, London, N13 4RP

Secretary24 May 2002Active
33 Glynde Way, Southend On Sea, SS2 4TR

Secretary10 September 1999Active
2 Dungarvan Avenue, London, SW15 5QU

Secretary08 June 2001Active
5 Norfolk Street, Southsea, Portsmouth, PO5 4DR

Director27 April 2007Active
32 Butterfield Road, Wheathampstead, St. Albans, AL4 8QH

Director10 September 1999Active
75, Cranbourne Drive, Otterbourne, Winchester, United Kingdom, SO21 2ES

Director16 July 2012Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director16 July 2012Active
80 Wroughton Road, London, SW11 6BG

Director16 November 1999Active
25 Festing Grove, Southsea, Portsmouth, PO4 9QB

Director27 April 2007Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director27 April 2007Active
2 Kingfisher Court, 8 Swan Street, London, SE1 1BF

Director06 November 2000Active
33 Fortismere Avenue, London, N10 3BN

Director10 September 1999Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director05 January 2011Active
6, New Street Square, London, United Kingdom, EC4A 3DJ

Director01 June 2003Active
South Hill House, Swanmore Road, Droxford, SO32 3PT

Director27 April 2007Active

People with Significant Control

Blake Morgan Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harbour Court, Compass Road, Portsmouth, England, PO6 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-28Dissolution

Dissolution application strike off company.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.