THL REALISATION LIMITED

Register to unlock more data on OkredoRegister

THL REALISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10616065

Incorporation date

13/02/2017

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2017)
dot icon06/02/2026
Change of name notice
dot icon06/02/2026
Certificate of change of name
dot icon03/12/2025
Notice of extension of period of Administration
dot icon02/09/2025
Administrator's progress report
dot icon09/01/2025
Notice of deemed approval of proposals
dot icon12/12/2024
Statement of affairs with form AM02SOA
dot icon12/12/2024
Statement of administrator's proposal
dot icon05/12/2024
Appointment of an administrator
dot icon05/12/2024
Registered office address changed from 132 Manchester Road Rochdale Greater Manchester OL11 4JQ England to C/O Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row Leeds LS1 4DP on 2024-12-05
dot icon21/10/2024
Termination of appointment of Anthony Rudolph Veverka as a director on 2024-01-01
dot icon26/02/2024
Statement of capital following an allotment of shares on 2023-11-17
dot icon22/02/2024
Director's details changed for Mr Sayani Sainudeen on 2023-12-01
dot icon21/02/2024
Accounts for a small company made up to 2023-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon12/01/2024
Resolutions
dot icon19/12/2023
Memorandum and Articles of Association
dot icon15/11/2023
Appointment of Mr Anthony Rudolph Veverka as a director on 2023-11-01
dot icon15/11/2023
Appointment of Mr Kieron Gordon Ellis as a director on 2023-11-01
dot icon15/11/2023
Appointment of Mr Spencer John Woods as a director on 2023-11-01
dot icon09/11/2023
Appointment of Mr Pinesh Mehta as a director on 2023-10-27
dot icon09/11/2023
Termination of appointment of Pinesh Mehta as a director on 2023-11-01
dot icon08/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Resolutions
dot icon07/11/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon03/11/2023
Certificate of change of name
dot icon02/11/2023
Appointment of Mr Pierre Marie Paul Jean Guillot as a director on 2023-10-27
dot icon02/11/2023
Sub-division of shares on 2022-12-08
dot icon08/10/2023
Termination of appointment of Eric Anglin as a director on 2023-09-01
dot icon08/10/2023
Termination of appointment of Eric Anglin as a secretary on 2023-09-01
dot icon18/07/2023
Satisfaction of charge 106160650001 in full
dot icon28/06/2023
Previous accounting period extended from 2023-02-28 to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon23/01/2023
Amended accounts made up to 2021-02-28
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-12
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-12-12
dot icon12/12/2022
Termination of appointment of Shahida Yesmin as a director on 2022-12-01
dot icon12/12/2022
Appointment of Mr Eric Anglin as a secretary on 2022-12-01
dot icon12/12/2022
Appointment of Mr Eric Anglin as a director on 2022-12-01
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon28/11/2022
Notification of Y1 Capital Ltd as a person with significant control on 2022-01-01
dot icon28/11/2022
Cessation of Shahida Yesmin as a person with significant control on 2022-10-10
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon02/11/2022
Registration of charge 106160650001, created on 2022-10-12
dot icon02/11/2022
Registration of charge 106160650002, created on 2022-10-27
dot icon10/10/2022
Certificate of change of name
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon23/09/2022
Appointment of Mr Sayani Sainudeen as a director on 2022-04-01
dot icon09/04/2022
Confirmation statement made on 2022-02-12 with updates
dot icon09/04/2022
Registered office address changed from 14 Highlands Road Rochdale Greater Manchester OL11 5PD England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 2022-04-09
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/04/2021
Confirmation statement made on 2021-02-12 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon10/04/2020
Confirmation statement made on 2020-02-12 with updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/03/2019
Amended accounts made up to 2018-02-28
dot icon26/02/2019
Director's details changed for Mrs Shahida Yesmin on 2018-04-01
dot icon26/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon26/02/2019
Change of details for Mrs Shahida Yesmin as a person with significant control on 2018-04-01
dot icon26/02/2019
Director's details changed for Mrs Shahida Yesmin on 2018-04-01
dot icon13/11/2018
Micro company accounts made up to 2018-02-28
dot icon04/07/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Highlands Road Rochdale Greater Manchester OL11 5PD on 2018-07-04
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon30/05/2017
Resolutions
dot icon13/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.66K
-
0.00
-
-
2022
1
5.26K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Kieron Gordon
Director
01/11/2023 - Present
103
Veverka, Anthony Rudolph
Director
01/11/2023 - 01/01/2024
26
Sainudeen, Sayani
Director
01/04/2022 - Present
83
Yesmin, Shahida
Director
13/02/2017 - 01/12/2022
21
Guillot, Pierre Marie Paul Jean
Director
27/10/2023 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THL REALISATION LIMITED

THL REALISATION LIMITED is an(a) In Administration company incorporated on 13/02/2017 with the registered office located at C/O Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THL REALISATION LIMITED?

toggle

THL REALISATION LIMITED is currently In Administration. It was registered on 13/02/2017 .

Where is THL REALISATION LIMITED located?

toggle

THL REALISATION LIMITED is registered at C/O Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP.

What does THL REALISATION LIMITED do?

toggle

THL REALISATION LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THL REALISATION LIMITED?

toggle

The latest filing was on 06/02/2026: Change of name notice.