TLLC LEVPROPCO6 LIMITED

Register to unlock more data on OkredoRegister

TLLC LEVPROPCO6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04582103

Incorporation date

04/11/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon20/09/2010
Final Gazette dissolved following liquidation
dot icon21/06/2010
Administrator's progress report to 2010-06-09
dot icon20/06/2010
Notice of move from Administration to Dissolution on 2010-06-16
dot icon20/01/2010
Administrator's progress report to 2009-12-28
dot icon14/07/2009
Administrator's progress report to 2009-06-28
dot icon29/06/2009
Notice of extension of period of Administration
dot icon18/05/2009
Notice of vacation of office by administrator
dot icon30/01/2009
Administrator's progress report to 2008-12-28
dot icon27/07/2008
Administrator's progress report to 2008-06-28
dot icon25/06/2008
Notice of extension of period of Administration
dot icon30/01/2008
Administrator's progress report
dot icon02/01/2008
Notice of extension of period of Administration
dot icon01/08/2007
Administrator's progress report
dot icon16/05/2007
Statement of affairs
dot icon25/03/2007
Result of meeting of creditors
dot icon25/02/2007
Statement of administrator's proposal
dot icon28/01/2007
Registered office changed on 29/01/07 from: little chef support centre 22 jessops riverside sheffield south yorkshire S9 2RX
dot icon26/01/2007
Secretary resigned;director resigned
dot icon08/01/2007
Appointment of an administrator
dot icon30/11/2006
Return made up to 05/11/06; full list of members
dot icon17/05/2006
Registered office changed on 18/05/06 from: gainsborough house houghton hall office park dunstable bedfordshire LU5 5XF
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/12/2005
Return made up to 05/11/05; full list of members
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon27/11/2005
Secretary resigned
dot icon15/11/2005
Auditor's resignation
dot icon15/11/2005
Secretary resigned;director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Registered office changed on 16/11/05 from: 100 barbirolli square manchester M2 3AB
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Declaration of assistance for shares acquisition
dot icon21/10/2005
Particulars of mortgage/charge
dot icon16/10/2005
Director resigned
dot icon16/10/2005
Director resigned
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE
dot icon17/05/2005
New secretary appointed
dot icon21/12/2004
Return made up to 05/11/04; full list of members
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 05/11/03; full list of members
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New secretary appointed;new director appointed
dot icon17/11/2003
Secretary resigned;director resigned
dot icon17/11/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon04/04/2003
Registered office changed on 05/04/03 from: 200 aldersgate street london EC1A 4JJ
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New secretary appointed;new director appointed
dot icon04/04/2003
Secretary resigned
dot icon19/02/2003
Resolutions
dot icon12/02/2003
Registered office changed on 13/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Secretary resigned
dot icon11/02/2003
Particulars of mortgage/charge
dot icon01/01/2003
New director appointed
dot icon01/01/2003
New secretary appointed
dot icon01/01/2003
New director appointed
dot icon01/01/2003
Resolutions
dot icon01/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon01/01/2003
Secretary resigned
dot icon01/01/2003
Director resigned
dot icon01/01/2003
Director resigned
dot icon01/01/2003
Registered office changed on 02/01/03 from: 200 aldersgate street london EC1A 4JJ
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon11/12/2002
Certificate of change of name
dot icon04/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin David Jackson
Director
12/12/2002 - 11/06/2003
86
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
05/11/2002 - 12/12/2002
1588
A G SECRETARIAL LIMITED
Corporate Secretary
02/05/2005 - 20/10/2005
1337
Richards, Martin Edgar
Nominee Director
05/11/2002 - 12/12/2002
1218
Hearn, Grant David
Director
27/03/2003 - 20/10/2005
140

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TLLC LEVPROPCO6 LIMITED

TLLC LEVPROPCO6 LIMITED is an(a) Dissolved company incorporated on 04/11/2002 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TLLC LEVPROPCO6 LIMITED?

toggle

TLLC LEVPROPCO6 LIMITED is currently Dissolved. It was registered on 04/11/2002 and dissolved on 20/09/2010.

Where is TLLC LEVPROPCO6 LIMITED located?

toggle

TLLC LEVPROPCO6 LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What is the latest filing for TLLC LEVPROPCO6 LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved following liquidation.