TESCO TLB NOTTINGHAM LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04967624
CategoryPrivate Limited Company
Incorporated18 Nov 2003
Age20 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution11 Jun 2020
Years3 years, 11 months, 1 day

SUMMARY

TESCO TLB NOTTINGHAM LIMITED is an dissolved private limited company with number 04967624. It was incorporated 20 years, 5 months, 24 days ago, on 18 November 2003 and it was dissolved 3 years, 11 months, 1 day ago, on 11 June 2020. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Jane Heywood

Appointment date: 2019-11-22

Documents

View document PDF

Miscellaneous

Date: 26 Mar 2019

Category: Miscellaneous

Type: MISC

Description: Form AD03 historic register significant control

Documents

View document PDF

Change sail address company with new address

Date: 20 Mar 2019

Category: Address

Type: AD02

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Change date: 2019-03-15

Old address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr. Alistair Ewan Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gibney

Appointment date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamila Clare Dabbagh Sythes

Termination date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Welch

Termination date: 2018-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-25

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Welch

Appointment date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: John Gibney

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Ms Jamila Clare Dabbagh Sythes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Alistair Ewan Clark

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: York House 45 Seymour Street London W1H 7LX

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Change date: 2017-04-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-06

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Bryan Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: British Land Company Secretarial Limited

Termination date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Morrell Barzycki

Termination date: 2017-04-06

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: Ndiana Ekpo

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-12-06

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gibney

Change date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alistair Ewan Clark

Change date: 2015-12-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gibney

Change date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Sheridan Alexander Maudsley

Termination date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hongyan Echo Lu

Termination date: 2014-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Ruth Hartley

Termination date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gibney

Appointment date: 2015-01-19

Documents

View document PDF

Auditors resignation company

Date: 30 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hongyan Echo Lu

Change date: 2012-08-01

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Hartley

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hongyan Echo Lu

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Rigby

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Ruth Hartley

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Ruth Hartley

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily White

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Peter Eade

Documents

View document PDF

Legacy

Date: 01 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Peter Eade

Documents

View document PDF

Resolution

Date: 26 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Peter Eade

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Roberts

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Richards

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elma Morris

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mr Timothy Andrew Roberts

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Sheridan Alexander Maudsley

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Mr Bryan Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan Lewis

Change date: 2010-06-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elma Morris

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Witham

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Windsor Richards

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Lewis

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ndiana Ekpo

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mourant

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stirling

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed ndiana ekpo

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rebecca scudamore

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed rebecca jane scudamore

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary clive philp

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark peter witham

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed steven andrew rigby

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark witham

Documents

View document PDF


Some Companies

A4C S FEEDER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL014275
Status:ACTIVE
Category:Limited Partnership

AGILIDEA CONSULTING LTD

2 WRIGHTLANDS CRESCENT,ERSKINE,PA8 7BZ

Number:SC445902
Status:ACTIVE
Category:Private Limited Company

DURACELL OVERSEAS TRADING LIMITED

FRIARY COURT,LONDON,EC3N 2NP

Number:00439650
Status:LIQUIDATION
Category:Private Limited Company

JM INVESTMENT MANAGEMENT LTD

65A HIGH STREET,STEVENAGE,SG1 3AQ

Number:07259749
Status:ACTIVE
Category:Private Limited Company

MILLS DIGITAL CONSULTING LIMITED

WITHYBANK BAKERS ROAD,SWINDON,SN4 0RP

Number:09359690
Status:ACTIVE
Category:Private Limited Company

MOORES METALS LIMITED

530 HARTSHILL ROAD,STOKE-ON-TRENT,ST4 6AF

Number:02474585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source