Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TLF LIMITED
Company Information for

TLF LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
00549985
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tlf Ltd
TLF LIMITED was founded on 1955-05-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tlf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TLF LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in WC2H
 
Filing Information
Company Number 00549985
Company ID Number 00549985
Date formed 1955-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 14:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TLF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TLF LIMITED
The following companies were found which have the same name as TLF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TLF & ASSOCIATES LTD. 88 COUGARSTONE MANOR SW CALGARY ALBERTA T3H 5N5 Active Company formed on the 2012-11-20
TLF & CO DEVELOPMENTS PTY LTD Active Company formed on the 2019-10-22
TLF & CO DEVELOPMENTS PTY LTD Active Company formed on the 2019-10-22
TLF & CO PROJECTS PTY LTD Active Company formed on the 2021-02-19
TLF 025 INCORPORATED Michigan UNKNOWN
TLF 026 LLC Michigan UNKNOWN
TLF 1 LP RAFFLES PLACE Singapore 048619 Active Company formed on the 2019-11-04
TLF 101 SOUTH 10TH STREET, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2017-07-21
TLF 1234 LLC 1615 SOUTH CONGRESS SUITE 103 DELRAY DELRAY BEACH FL 33445 Inactive Company formed on the 2019-12-02
TLF 1318 COURT D, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2020-02-11
TLF 13TH & FAWCETT, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2017-07-25
TLF 1ST RESPONDERS, INC. 101 BROOK GREEN WAY DELAND FL 32724 Inactive Company formed on the 2010-06-10
TLF 2202 A STREET, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2016-12-14
TLF 224, LLC PO BOX 396 Yates PENN YAN NY 14527 Active Company formed on the 2016-09-09
TLF 2304 JEFFERSON AVENUE, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2017-03-31
TLF 2310 COMMERCE STREET, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2018-06-07
TLF 3 SERENDIPITY PTE. LTD. SUNVIEW ROAD Singapore 627615 Active Company formed on the 2021-01-19
TLF 415 ST. HELENS AVENUE, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2016-07-14
TLF ACQUISITION CORP. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1998-11-25
TLF ADMINISTRATION LTD FLAT A 38 HUDDLESTONE ROAD LONDON ENGLAND NW2 5DN Dissolved Company formed on the 2015-04-02

Company Officers of TLF LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2013-06-14
PIERRE DE CACQUERAY
Director 2013-06-14
ALISON GOFF
Director 2005-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
HENRI MASUREL
Company Secretary 2004-06-15 2013-06-14
HENRI MASUREL
Director 2004-06-15 2013-06-14
DEREK KEITH FREEMAN
Director 1998-08-21 2005-07-29
HELEN ANN BARLOW
Company Secretary 1998-08-21 2004-06-08
HELEN ANN BARLOW
Director 1998-08-21 2004-06-08
FORMPART (NO 2) LIMITED
Company Secretary 1992-06-28 1998-08-21
FORMPART (NO 3) LIMITED
Director 1996-06-24 1998-08-21
FORMPART (NO 4) LIMITED
Director 1996-06-24 1998-08-21
MARK HENRY ARMOUR
Director 1995-05-22 1996-06-28
LESLIE DIXON
Director 1992-06-28 1996-06-28
JOHN CHRISTOPHER PFEIL
Director 1992-06-28 1995-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
PIERRE DE CACQUERAY DIGITAL PROPERTY GUIDES LIMITED Director 2013-06-14 CURRENT 2001-05-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY FBB1 LIMITED Director 2013-06-14 CURRENT 1939-05-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY HAMLYN PUBLISHING GROUP LIMITED(THE) Director 2013-06-14 CURRENT 1953-07-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY LONDON PROPERTY GUIDE LIMITED Director 2013-06-14 CURRENT 2001-06-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY SPRING BOOKS LIMITED Director 2013-06-14 CURRENT 1976-03-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY MITCHELL BEAZLEY INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 1969-07-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY OCTOPUS BOOKS LIMITED Director 2013-06-14 CURRENT 1978-11-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY MILLERS PUBLICATIONS LIMITED Director 2013-06-14 CURRENT 1980-11-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAP PRODUCTIONS LIMITED Director 2013-06-14 CURRENT 1964-12-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY MITCHELL BEAZLEY LIMITED Director 2013-06-14 CURRENT 1998-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY DIGITAL OCTOPUS LIMITED Director 2013-06-14 CURRENT 2001-05-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD LIMITED Director 2013-05-03 CURRENT 1984-03-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PIATKUS BOOKS LIMITED Director 2007-07-20 CURRENT 1979-02-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONRAN OCTOPUS LIMITED Director 2007-06-13 CURRENT 1983-07-14 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN BOOK GROUP LIMITED Director 2006-03-31 CURRENT 1988-10-12 Active
PIERRE DE CACQUERAY OCTOPUS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 1998-07-08 Active
PIERRE DE CACQUERAY ARTHUR BARKER LIMITED Director 2004-07-01 CURRENT 1946-10-08 Active - Proposal to Strike off
PIERRE DE CACQUERAY BREWERS PUBLISHING COMPANY LIMITED Director 2004-07-01 CURRENT 1976-05-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY VICTOR GOLLANCZ LIMITED Director 2003-09-23 CURRENT 1985-09-04 Active - Proposal to Strike off
ALISON GOFF SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
ALISON GOFF KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
ALISON GOFF KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
ALISON GOFF DIGITAL PROPERTY GUIDES LIMITED Director 2005-07-06 CURRENT 2001-05-21 Active - Proposal to Strike off
ALISON GOFF FBB1 LIMITED Director 2005-07-06 CURRENT 1939-05-30 Active - Proposal to Strike off
ALISON GOFF OCTOPUS PUBLISHING GROUP LIMITED Director 2005-07-06 CURRENT 1998-07-08 Active
ALISON GOFF HAMLYN PUBLISHING GROUP LIMITED(THE) Director 2005-07-06 CURRENT 1953-07-21 Active - Proposal to Strike off
ALISON GOFF LONDON PROPERTY GUIDE LIMITED Director 2005-07-06 CURRENT 2001-06-25 Active - Proposal to Strike off
ALISON GOFF SPRING BOOKS LIMITED Director 2005-07-06 CURRENT 1976-03-19 Active - Proposal to Strike off
ALISON GOFF MITCHELL BEAZLEY INTERNATIONAL LIMITED Director 2005-07-06 CURRENT 1969-07-01 Active - Proposal to Strike off
ALISON GOFF OCTOPUS BOOKS LIMITED Director 2005-07-06 CURRENT 1978-11-20 Active - Proposal to Strike off
ALISON GOFF MILLERS PUBLICATIONS LIMITED Director 2005-07-06 CURRENT 1980-11-12 Active - Proposal to Strike off
ALISON GOFF MAP PRODUCTIONS LIMITED Director 2005-07-06 CURRENT 1964-12-28 Active - Proposal to Strike off
ALISON GOFF CONRAN OCTOPUS LIMITED Director 2005-07-06 CURRENT 1983-07-14 Active - Proposal to Strike off
ALISON GOFF MITCHELL BEAZLEY LIMITED Director 2005-07-06 CURRENT 1998-08-07 Active - Proposal to Strike off
ALISON GOFF DIGITAL OCTOPUS LIMITED Director 2005-07-06 CURRENT 2001-05-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-22Application to strike the company off the register
2022-08-22DS01Application to strike the company off the register
2022-05-10SH20Statement by Directors
2022-05-10SH19Statement of capital on 2022-05-10 GBP 1
2022-05-10CAP-SSSolvency Statement dated 29/04/22
2022-05-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GOFF
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-22AD02Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD03Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2016-06-22AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-15AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 14/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM , Endeavour House 189 Shaftesbury Avenue, London, WC2H 8JY
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0128/06/14 ANNUAL RETURN FULL LIST
2013-07-22AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-19AP03Appointment of Mr Pierre De Cacqueray as company secretary
2013-06-19AP01DIRECTOR APPOINTED MR PIERRE DE CACQUERAY
2013-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY HENRI MASUREL
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRI MASUREL
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-04AR0128/06/12 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-29AR0128/06/11 FULL LIST
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-02AR0128/06/10 FULL LIST
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2-4 HERON QUAY DOCKLANDS LONDON E14 4JP
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-07-02363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-27225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-07-27363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-02363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-11363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-02225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/00
2000-09-12363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/00
2000-03-10363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-04CERTNMCOMPANY NAME CHANGED FORMPART (NO.10) LIMITED CERTIFICATE ISSUED ON 05/03/99
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-26288bDIRECTOR RESIGNED
1998-11-26288bSECRETARY RESIGNED
1998-11-26288bDIRECTOR RESIGNED
1998-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-13363aRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-01-06CERTNMCOMPANY NAME CHANGED GEORGE NEWNES LIMITED CERTIFICATE ISSUED ON 07/01/98
1997-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/97
1997-07-29363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1996-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-08-02363(288)DIRECTOR RESIGNED
1996-08-02363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1996-07-11288NEW DIRECTOR APPOINTED
1996-07-11288NEW DIRECTOR APPOINTED
1996-05-31ELRESS386 DISP APP AUDS 20/05/96
1996-05-31ELRESS369(4) SHT NOTICE MEET 20/05/96
1996-05-31ELRESS366A DISP HOLDING AGM 20/05/96
1996-05-31ELRESS80A AUTH TO ALLOT SEC 20/05/96
1996-05-31ELRESS252 DISP LAYING ACC 20/05/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TLF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TLF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TLF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TLF LIMITED

Intangible Assets
Patents
We have not found any records of TLF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TLF LIMITED
Trademarks
We have not found any records of TLF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TLF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TLF LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TLF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TLF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TLF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.