About

Registered Number: 08071767
Date of Incorporation: 16/05/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: The Sawmill Denbigh Road, Rhydymwyn, Mold, Flintshire, CH7 5HE,

 

Established in 2012, T & T Leasing Ltd has its registered office in Flintshire, it's status is listed as "Active". The current directors of T & T Leasing Ltd are Lewis, Mark Andrew, Lewis, Catherine Jennifer, Lewis, Mark Andrew, Mullin, Alfred Edward, Hughes, Shaun Robert, Lewis, Benjamin Graham Edward Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Catherine Jennifer 10 December 2015 - 1
LEWIS, Mark Andrew 10 December 2015 - 1
HUGHES, Shaun Robert 16 May 2012 04 April 2013 1
LEWIS, Benjamin Graham Edward Mark 06 October 2012 02 June 2013 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Mark Andrew 01 December 2015 - 1
MULLIN, Alfred Edward 25 May 2012 01 December 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 21 July 2020
AA - Annual Accounts 18 July 2020
CS01 - N/A 16 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 09 October 2018
AD01 - Change of registered office address 13 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 12 March 2017
AR01 - Annual Return 02 July 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 05 February 2016
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP03 - Appointment of secretary 02 December 2015
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 07 February 2014
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 06 October 2012
SH01 - Return of Allotment of shares 10 July 2012
AP01 - Appointment of director 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
AP03 - Appointment of secretary 25 May 2012
AD01 - Change of registered office address 24 May 2012
NEWINC - New incorporation documents 16 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.