Tibard Laundry Services Limited

DataGardener
tibard laundry services limited
in liquidation
Unknown

Tibard Laundry Services Limited

04457378Private Limited With Share Capital

Suite One Peel Mill, Commercial Street, Morley, LS278AG
Incorporated

10/06/2002

Company Age

23 years

Directors

2

Employees

SIC Code

96010

Risk

not scored

Company Overview

Registration, classification & business activity

Tibard Laundry Services Limited (04457378) is a private limited with share capital incorporated on 10/06/2002 (23 years old) and registered in morley, LS278AG. The company operates under SIC code 96010 - washing and (dry-)cleaning of textile and fur products.

Tibard laundry services limited is a textiles company based out of tibard house broadway, dukinfield, united kingdom.

Private Limited With Share Capital
SIC: 96010
Unknown
Incorporated 10/06/2002
LS278AG

Financial Overview

Total Assets

£341.1K

Liabilities

£794.6K

Net Assets

£-453.5K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

11

CCJs

Board of Directors

2
director
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2025
Resolution
Category:Resolution
Date:16-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-09-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-09-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Capital Allotment Shares
Category:Capital
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2010
Legacy
Category:Annual Return
Date:01-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Resolution
Category:Resolution
Date:11-02-2009
Legacy
Category:Annual Return
Date:09-07-2008
Legacy
Category:Officers
Date:08-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2007
Legacy
Category:Annual Return
Date:22-06-2007
Legacy
Category:Address
Date:12-06-2007
Legacy
Category:Annual Return
Date:06-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date07/08/2024
Latest Accounts31/03/2024

Trading Addresses

36 Harrington Road, Worcester, Worcestershire, WR25HD
Suite One Peel Mill, Commercial Street, Morley, West Yorkshire Ls27, LS278AGRegistered

Contact

01613421000
mail@tibard-laundry.co.uk
tibard-laundry.co.uk
Suite One Peel Mill, Commercial Street, Morley, LS278AG