Tllc 2018 Limited

DataGardener
live
Unknown

Tllc 2018 Limited

04590019Private Limited With Share Capital

Sleepy Hollow Aylesbury Road, Thame, Oxfordshire, OX93AT
Incorporated

14/11/2002

Company Age

23 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Tllc 2018 Limited (04590019) is a private limited with share capital incorporated on 14/11/2002 (23 years old) and registered in oxfordshire, OX93AT. The company operates under SIC code 74990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 14/11/2002
OX93AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-09-2019
Resolution
Category:Resolution
Date:20-02-2019
Change Of Name Notice
Category:Change Of Name
Date:20-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2019
Restoration Order Of Court
Category:Restoration
Date:20-02-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2019
Gazette Dissolved Voluntary
Category:Gazette
Date:12-01-2016
Gazette Notice Voluntary
Category:Gazette
Date:27-10-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2013
Termination Director Company With Name
Category:Officers
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Termination Secretary Company With Name
Category:Officers
Date:12-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Legacy
Category:Mortgage
Date:31-10-2012
Termination Director Company With Name
Category:Officers
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2010
Resolution
Category:Resolution
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Auditors Resignation Company
Category:Auditors
Date:09-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2009
Legacy
Category:Annual Return
Date:10-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2008
Legacy
Category:Annual Return
Date:20-11-2007
Legacy
Category:Officers
Date:20-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2007
Legacy
Category:Officers
Date:04-06-2007
Legacy
Category:Officers
Date:04-06-2007
Legacy
Category:Officers
Date:23-02-2007
Legacy
Category:Annual Return
Date:06-12-2006
Legacy
Category:Officers
Date:16-11-2006
Legacy
Category:Capital
Date:23-10-2006
Resolution
Category:Resolution
Date:05-10-2006
Resolution
Category:Resolution
Date:05-10-2006
Legacy
Category:Mortgage
Date:04-10-2006
Legacy
Category:Capital
Date:03-10-2006
Legacy
Category:Capital
Date:03-10-2006
Legacy
Category:Capital
Date:03-10-2006
Legacy
Category:Capital
Date:03-10-2006
Legacy
Category:Capital
Date:03-10-2006
Legacy
Category:Capital
Date:03-10-2006
Legacy
Category:Mortgage
Date:27-09-2006
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Officers
Date:05-09-2006
Resolution
Category:Resolution
Date:28-06-2006
Resolution
Category:Resolution
Date:28-06-2006
Resolution
Category:Resolution
Date:28-06-2006
Legacy
Category:Address
Date:22-11-2005
Legacy
Category:Address
Date:21-11-2005

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date10/04/2025
Latest Accounts31/12/2024

Trading Addresses

100 Barbirolli Square, Manchester, M23AB
Sleepy Hollow, Aylesbury Road, Thame, OX93ATRegistered

Contact

08719848484
Sleepy Hollow Aylesbury Road, Thame, Oxfordshire, OX93AT