TLT LEGAL LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-05 View Report
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Dissolution. Dissolution application strike off company. 2023-12-08 View Report
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type dormant. 2022-12-21 View Report
Mortgage. Charge number: 1. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type dormant. 2022-01-06 View Report
Officers. Officer name: Mr John Bennett Wood. Appointment date: 2020-04-01. 2021-10-28 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Accounts. Accounts type dormant. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type dormant. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type dormant. 2018-01-24 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type dormant. 2017-01-27 View Report
Officers. Termination date: 2016-10-17. Officer name: Tlt Directors Limited. 2016-11-17 View Report
Resolution. Description: Resolutions. 2016-11-09 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Accounts. Accounts type dormant. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-02-19 View Report
Accounts. Accounts type full. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type full. 2014-02-06 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Accounts. Accounts type full. 2013-01-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-12-29 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type full. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Accounts. Accounts type full. 2011-01-27 View Report
Officers. Officer name: Mr David Peter Lawton Pester. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Officers. Change date: 2009-10-01. Officer name: Tlt Secretaries Limited. 2010-02-25 View Report
Officers. Officer name: Tlt Directors Limited. Change date: 2009-10-01. 2010-02-25 View Report
Accounts. Accounts type full. 2010-02-01 View Report
Accounts. Accounts type full. 2009-02-26 View Report
Annual return. Legacy. 2009-02-13 View Report
Annual return. Legacy. 2008-03-12 View Report
Accounts. Accounts type full. 2008-03-05 View Report
Auditors. Description: Notice of res removing auditor. 2008-03-05 View Report
Auditors. Auditors resignation company. 2008-03-05 View Report
Annual return. Legacy. 2007-02-19 View Report
Accounts. Accounts type full. 2006-12-19 View Report
Annual return. Legacy. 2006-02-16 View Report
Accounts. Accounts type full. 2005-10-13 View Report
Annual return. Legacy. 2005-02-14 View Report