- Company Overview for T & L LEASING LIMITED (06637613)
- Filing history for T & L LEASING LIMITED (06637613)
- People for T & L LEASING LIMITED (06637613)
- Charges for T & L LEASING LIMITED (06637613)
- More for T & L LEASING LIMITED (06637613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
03 Jun 2024 | TM01 | Termination of appointment of Philip Wilford Snewin as a director on 31 May 2024 | |
03 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
16 Jun 2022 | PSC02 | Notification of T&L Leasing (Holdings) Limited as a person with significant control on 26 October 2021 | |
16 Jun 2022 | PSC07 | Cessation of Philip Wilford Snewin as a person with significant control on 26 October 2021 | |
16 Jun 2022 | PSC07 | Cessation of Paul Conrad Lewis as a person with significant control on 26 October 2021 | |
01 Feb 2022 | AP01 | Appointment of Mr David Eric Fisher as a director on 1 February 2022 | |
21 Dec 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 066376130001 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
27 Nov 2019 | AAMD | Amended accounts made up to 31 December 2018 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | MR01 | Registration of charge 066376130001, created on 13 August 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
14 Jun 2018 | AD01 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE to 7 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 14 June 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Meacher-Jones & Company Limited as a secretary on 11 May 2018 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |