TLT PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Cessation of Trevor Joshua Lyle as a person with significant control on 2025-03-20 |
20/03/2520 March 2025 | Current accounting period extended from 2025-06-30 to 2025-08-30 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
17/10/2417 October 2024 | Notification of Trevor Joshua Lyle as a person with significant control on 2024-10-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Cessation of Trevor Lyle-Toal as a person with significant control on 2022-11-10 |
06/10/226 October 2022 | Notification of Trevor Lyle-Toal as a person with significant control on 2022-10-01 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
05/10/215 October 2021 | Termination of appointment of Leigh Patrick Joseph Lyle-Toal as a director on 2021-10-04 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/03/2112 March 2021 | REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 265 WOODSTOCK ROAD BELFAST BT6 8PR |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PATRICK JOSEPH LYLE-TOAL / 01/05/2019 |
23/04/1923 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/05/168 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 20 ADELAIDE STREET BELFAST BT2 8GD |
11/02/1511 February 2015 | PREVEXT FROM 31/05/2014 TO 30/06/2014 |
11/02/1511 February 2015 | SECRETARY APPOINTED MR TREVOR JOSHUA LYLE-TOAL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/06/148 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM SCOTTISH PROVIDENT BUIDLING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 20 ADELAIDE STREET BELFAST BT2 8GD NORTHERN IRELAND |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company