Tl Realisations Limited

DataGardener
dissolved
Unknown

Tl Realisations Limited

04001915Private Limited With Share Capital

Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

25/05/2000

Company Age

25 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Tl Realisations Limited (04001915) is a private limited with share capital incorporated on 25/05/2000 (25 years old) and registered in leeds, LS14DL. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 25/05/2000
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

Patents

3

CCJs

Board of Directors

1

Charges

19

Registered

7

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:09-08-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:24-03-2023
Change Of Name Notice
Category:Change Of Name
Date:24-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-09-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-09-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-03-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:02-03-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-10-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:11-09-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Resolution
Category:Resolution
Date:06-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Auditors Resignation Company
Category:Auditors
Date:17-11-2015
Auditors Resignation Company
Category:Auditors
Date:23-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-12-2013
Memorandum Articles
Category:Incorporation
Date:06-11-2013
Resolution
Category:Resolution
Date:30-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2013
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2012
Legacy
Category:Mortgage
Date:06-08-2012
Legacy
Category:Mortgage
Date:06-08-2012
Legacy
Category:Mortgage
Date:25-06-2012
Resolution
Category:Resolution
Date:18-06-2012
Legacy
Category:Mortgage
Date:15-06-2012
Legacy
Category:Mortgage
Date:15-06-2012
Legacy
Category:Mortgage
Date:12-06-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date27/09/2019
Latest Accounts31/12/2018

Trading Addresses

Continental Ferryport George Byng W, Portsmouth, Hampshire, PO28SP
East Midlands Airport, Derby, Derbyshire, DE742SA
Eurotunnel, Uk Terminal Building, Ashford Road, Folkestone, Kent, CT188XX
Fintray, Aberdeen, Aberdeenshire, AB210YQ
Gatwick Airport South Terminal Post, Security, London Road, Gatwick, West Sussex, RH60NP

Contact

08709055000
travelex.com
Central Square, 29 Wellington Street, Leeds, LS14DL