T&LP LTD

Dixcart House Addlestone Road Dixcart House Addlestone Road, Addlestone, KT15 2LE, Surrey
StatusACTIVE
Company No.07698436
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

T&LP LTD is an active private limited company with number 07698436. It was incorporated 12 years, 11 months, 8 days ago, on 08 July 2011. The company address is Dixcart House Addlestone Road Dixcart House Addlestone Road, Addlestone, KT15 2LE, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Old address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom

Change date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Change date: 2017-01-17

Old address: Woolford & Co Hillbrow House Esher Surrey KT10 9NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date

Date: 27 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-13

Officer name: Marco Mongiello

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dlc Company Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-09-23

Officer name: Dlc Company Services Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Mongiello

Change date: 2012-09-03

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giuseppe Mongiello

Change date: 2013-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-13

Old address: C/O Davenport Lyons 6 Agar Street London United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Old address: C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom

Change date: 2013-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Mongiello

Change date: 2012-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-13

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marco Mongiello

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-13

Officer name: Giuseppe Mongiello

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilaria Bramezza

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giuseppe Mongiello

Change date: 2011-08-25

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ilaria Bramezza

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilaria Bramezza

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilaria Bramezza

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilaria Bramezza

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilaria Bramezza

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ilaria Bramezza

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dlc Company Services Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-25

Officer name: Ilaria Bramezza

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2011

Action Date: 08 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-08

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ilaria Bramezza

Documents

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP MAST SITE MANAGEMENT LIMITED

16-18 CONDUIT STREET,LICHFIELD,WS13 6JR

Number:11114036
Status:ACTIVE
Category:Private Limited Company

FADDOK LTD

114A BELLEGROVE ROAD,WELLING,DA16 3QR

Number:07174830
Status:ACTIVE
Category:Private Limited Company

GIBSON CLOSE (WATERBEACH) MANAGEMENT COMPANY LIMITED

SCUTCHES BARN,WHITTLESFORD,CB22 4LT

Number:11420372
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KKM ONLINE LIMITED

10 MILL STREET,PONTYPRIDD,CF37 2SN

Number:11378814
Status:ACTIVE
Category:Private Limited Company

M F ADVISORY LIMITED

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:06976672
Status:ACTIVE
Category:Private Limited Company

TOPLINE NATURALS (ORGANIC) LIMITED

SUITE 120,HORSHAM,RH13 5AA

Number:10710396
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