UKBizDB.co.uk

TOMKINSON TEAL (LICHFIELD) LLP

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

This company is commonly known as Tomkinson Teal (lichfield) Llp. The company was founded 14 years ago and was given the registration number OC353551. The firm's registered office is in LICHFIELD. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire. This company's SIC code is None Supplied.

Company Information

Name:TOMKINSON TEAL (LICHFIELD) LLP
Company Number:OC353551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover Court, 5 Queen Street, Lichfield, WS13 6QD

Llp Designated Member21 February 2011Active
Hanover Court, 5 Queen Street, Lichfield, WS13 6QD

Llp Designated Member21 February 2011Active
Hanover Court, 5 Queen Street, Lichfield, WS13 6QD

Llp Designated Member21 February 2011Active
Hanover Court, 5 Queen Street, Lichfield, WS13 6QD

Llp Designated Member24 March 2010Active
Hanover Court, 5 Queen Street, Lichfield, WS13 6QD

Llp Designated Member24 March 2010Active
Hanover Court, 5 Queen Street, Lichfield, WS13 6QD

Llp Designated Member06 April 2015Active

People with Significant Control

Mr Kelvin John Teal
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Hanover Court, 5 Queen Street, Lichfield, WS13 6QD
Nature of control:
  • Significant influence or control limited liability partnership
Mr Peter Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Hanover Court, 5 Queen Street, Lichfield, WS13 6QD
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Susanna Dawn Ault
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Hanover Court, 5 Queen Street, Lichfield, WS13 6QD
Nature of control:
  • Significant influence or control limited liability partnership
Mr Karl Anthony O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Hanover Court, 5 Queen Street, Lichfield, WS13 6QD
Nature of control:
  • Significant influence or control limited liability partnership
Miss Carolyn Tina Palmer
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Hanover Court, 5 Queen Street, Lichfield, WS13 6QD
Nature of control:
  • Significant influence or control limited liability partnership

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-03-09Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-01Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person member limited liability partnership with name change date.

Download
2020-11-20Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-04-02Officers

Termination member limited liability partnership with name termination date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return limited liability partnership with made up date.

Download
2016-04-14Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.