UKBizDB.co.uk

TLS (SOUTHWARK STREET) LTD

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

This company is commonly known as Tls (southwark Street) Ltd. The company was founded 8 years ago and was given the registration number 09910092. The firm's registered office is in LONDON. You can find them at 131 Great Suffolk Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TLS (SOUTHWARK STREET) LTD
Company Number:09910092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 December 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:131 Great Suffolk Street, London, United Kingdom, SE1 1PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, Great Suffolk Street, London, England, SE1 1PP

Director09 December 2015Active
3402/5, Moor Lane, London, United Kingdom, EC2Y 9AP

Director27 July 2016Active

People with Significant Control

Chadd Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 6/7 Market Place, Devizes, United Kingdom, SN10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wander Two Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3402/5, Moor Lane, London, England, EC2Y 9AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-19Address

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

Download
2020-10-14Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-10Dissolution

Dissolution application strike off company.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Address

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

Download
2019-02-14Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption small.

Download
2017-08-10Address

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

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-05Capital

Capital allotment shares.

Download
2016-08-31Resolution

Resolution.

Download
2016-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.