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

TLL ACCOUNTANTS LIMITED

7-9 STATION ROAD, HESKETH BANK, PRESTON, PR4 6SN,
Company Registration Number
05410603
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tll Accountants Ltd
TLL ACCOUNTANTS LIMITED was founded on 2005-04-01 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Tll Accountants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TLL ACCOUNTANTS LIMITED
 
Legal Registered Office
7-9 STATION ROAD
HESKETH BANK
PRESTON
PR4 6SN
Other companies in PR4
 
Previous Names
TLL COMPANY SERVICES LIMITED19/04/2008
Filing Information
Company Number 05410603
Company ID Number 05410603
Date formed 2005-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB864778564  
Last Datalog update: 2024-05-05 16:47:53
Primary Source:Companies House
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.

Company Officers of TLL ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK LEES
Company Secretary 2005-04-01
PETER BUCK
Director 2009-09-01
CHRISTOPHER MARK LEES
Director 2005-04-01
DAVID PAUL LUCAS
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL TURPIN
Director 2005-04-01 2007-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-04-01 2005-04-01
WATERLOW NOMINEES LIMITED
Nominated Director 2005-04-01 2005-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL LUCAS BELVIDERE ESTATES LIMITED Director 2016-08-27 CURRENT 1938-11-23 Active
DAVID PAUL LUCAS SUN INVESTMENTS (ROBY) LIMITED Director 2015-09-22 CURRENT 1939-06-28 Active
DAVID PAUL LUCAS STAMBANS LIMITED Director 2015-09-22 CURRENT 1960-05-27 Active
DAVID PAUL LUCAS OSBORNE INVESTMENT COMPANY LIMITED (THE) Director 2015-09-22 CURRENT 1953-08-07 Active
DAVID PAUL LUCAS NEWS FLEETWOOD LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
DAVID PAUL LUCAS HESKETH BANK FISH BAR LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-08-26

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
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-04-22Application to strike the company off the register
2024-03-19SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-23Change of details for Champion Tll Limited as a person with significant control on 2021-07-01
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM Turpin Lucas Lees, 7-9 Station Road, Hesketh Bank Preston Lancashire PR4 6SN
2023-02-22CESSATION OF PETER BUCK AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22CESSATION OF DAVID PAUL LUCAS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Notification of Champion Holdings Limited as a person with significant control on 2021-07-01
2023-02-22Notification of Champion Tll Limited as a person with significant control on 2021-07-01
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054106030001
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-29PSC07CESSATION OF CHRISTOPHER MARK LEES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29PSC07CESSATION OF CHRISTOPHER MARK LEES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 600
2021-06-11SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 600
2021-05-24RES09Resolution of authority to purchase a number of shares
2021-05-24RES09Resolution of authority to purchase a number of shares
2021-05-21SH03Purchase of own shares
2021-05-21SH03Purchase of own shares
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AP03Appointment of Mr Peter Buck as company secretary on 2020-06-26
2020-12-03AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-12-03TM02Termination of appointment of Christopher Mark Lees on 2020-06-25
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK LEES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CH01Director's details changed for Mr Peter Buck on 2018-01-01
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 900
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-09RES01ADOPT ARTICLES 09/03/16
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 900
2015-03-30AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL LUCAS / 01/01/2015
2015-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARK LEES on 2015-01-01
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LEES / 01/01/2015
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 900
2014-04-02AR0123/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054106030001
2013-04-03AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0123/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0123/03/11 ANNUAL RETURN FULL LIST
2011-03-28CH01Director's details changed for Peter Buck on 2010-12-31
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07RES12VARYING SHARE RIGHTS AND NAMES
2011-01-07SH10Particulars of variation of rights attached to shares
2010-12-29AR0124/03/10 FULL LIST
2010-11-04RES01ADOPT ARTICLES 29/03/2010
2010-11-04RES13COY SHALL NOT HAVE A SHARE CAPITAL 29/03/2010
2010-11-04SH0129/03/10 STATEMENT OF CAPITAL GBP 900
2010-03-29AR0123/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL LUCAS / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK LEES / 01/10/2009
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-22AP01DIRECTOR APPOINTED PETER BUCK
2009-03-23363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-07-18RES01ADOPT MEM AND ARTS 11/07/2008
2008-05-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16CERTNMCOMPANY NAME CHANGED TLL COMPANY SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/08
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-06-1888(2)RAD 01/04/07--------- £ SI 1@1=1 £ IC 3/4
2007-06-02288bDIRECTOR RESIGNED
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: C/O ANDREW TURPIN & CO ACA! 9 STATION ROAD HESKETH BANK, PRESTON LANCASHIRE PR4 6SN
2005-05-13225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-05-1188(2)RAD 04/05/05--------- £ SI 2@1=2 £ IC 1/3
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bSECRETARY RESIGNED
2005-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to TLL ACCOUNTANTS 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 TLL ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 TLL ACCOUNTANTS LIMITED

Intangible Assets
Patents
We have not found any records of TLL ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TLL ACCOUNTANTS LIMITED
Trademarks
We have not found any records of TLL ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TLL ACCOUNTANTS 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 (69201 - Accounting and auditing activities) as TLL ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where TLL ACCOUNTANTS 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 TLL ACCOUNTANTS 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 TLL ACCOUNTANTS 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.