UKBizDB.co.uk

TLL ACCOUNTANTS LIMITED

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

This company is commonly known as Tll Accountants Limited. The company was founded 19 years ago and was given the registration number 05410603. The firm's registered office is in PRESTON. You can find them at Turpin Lucas Lees, 7-9 Station, Road, Hesketh Bank, Preston, Lancashire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TLL ACCOUNTANTS LIMITED
Company Number:05410603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Turpin Lucas Lees, 7-9 Station, Road, Hesketh Bank, Preston, Lancashire, PR4 6SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Secretary26 June 2020Active
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director01 September 2009Active
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director01 April 2005Active
Turpin Lucas Lees, 7-9 Station, Road, Hesketh Bank, Preston, PR4 6SN

Secretary01 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 April 2005Active
Turpin Lucas Lees, 7-9 Station, Road, Hesketh Bank, Preston, PR4 6SN

Director01 April 2005Active
Jenkinsons Farm, Tarleton, Preston, PR4 6HR

Director01 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 April 2005Active

People with Significant Control

Champion Holdings Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:1 Worsley Court, High Street, Manchester, England, M28 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Champion Tll Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:1 Worsley Court, High Street, Manchester, England, M28 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Buck
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Paul Lucas
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Mark Lees
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Turpin Lucas Lees, 7-9 Station, Preston, PR4 6SN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-22Dissolution

Dissolution application strike off company.

Download
2024-03-19Accounts

Accounts with accounts type small.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Capital

Capital cancellation shares.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-21Capital

Capital return purchase own shares.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-12-03Accounts

Change account reference date company previous extended.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.