UKBizDB.co.uk

TENETLIME LIMITED

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

This company is commonly known as Tenetlime Limited. The company was founded 21 years ago and was given the registration number 04785816. The firm's registered office is in LEEDS. You can find them at 5 Lister Hill, Horsforth, Leeds, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TENETLIME LIMITED
Company Number:04785816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Lister Hill, Horsforth, Leeds, West Yorkshire, LS18 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Secretary02 February 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director02 February 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director02 February 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director02 February 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director23 February 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director02 February 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director01 March 2024Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Secretary21 March 2005Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Secretary30 April 2013Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Secretary04 December 2013Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Secretary24 April 2023Active
17 Stanmore Avenue, Leeds, LS4 2RP

Secretary02 March 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary03 June 2003Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director23 April 2013Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director14 August 2018Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director23 January 2013Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director16 January 2018Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director22 June 2004Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director29 August 2017Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director25 October 2020Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director30 April 2013Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director18 December 2008Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director29 May 2019Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director06 June 2023Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director29 May 2019Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director09 January 2017Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director19 October 2012Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director22 March 2010Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director23 July 2003Active
5, Lister Hill, Horsforth, Leeds, LS18 5AZ

Director09 January 2017Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director17 March 2010Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director23 July 2003Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director25 May 2006Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director01 February 2012Active
5, Lister Hill, Horsforth, Leeds, United Kingdom, LS18 5AZ

Director08 September 2006Active

People with Significant Control

Lsl Property Services Plc
Notified on:02 February 2024
Status:Active
Country of residence:United Kingdom
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tenet Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Lister Hill, Leeds, England, LS18 5AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (6 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
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-23Incorporation

Memorandum articles.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Address

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

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Change account reference date company current extended.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.