Advanced company searchLink opens in new window

T & L LEASING LIMITED

Company number 06637613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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