About

Registered Number: 03988695
Date of Incorporation: 09/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Tl First Ground Floor Office, 1 Copers Cope Road, Beckenham, Kent, BR3 1NB

 

T L First Ltd was founded on 09 May 2000 and has its registered office in Beckenham, it has a status of "Active". We do not know the number of employees at this company. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLASODE, Oluyemisi 31 March 2017 - 1
LEMBOYE, Yinka Abosede 30 September 2016 09 April 2017 1
Secretary Name Appointed Resigned Total Appointments
OLASODE, Oluyemisi 06 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 31 May 2018
MR01 - N/A 10 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 30 December 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 31 March 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 10 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
123 - Notice of increase in nominal capital 21 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 06 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
287 - Change in situation or address of Registered Office 27 November 2006
363a - Annual Return 01 June 2006
363a - Annual Return 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
RESOLUTIONS - N/A 03 May 2006
123 - Notice of increase in nominal capital 03 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 28 April 2005
287 - Change in situation or address of Registered Office 18 March 2005
AA - Annual Accounts 09 February 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 15 May 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 17 January 2003
395 - Particulars of a mortgage or charge 21 August 2002
395 - Particulars of a mortgage or charge 08 August 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
225 - Change of Accounting Reference Date 31 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2018 Outstanding

N/A

A registered charge 10 April 2018 Outstanding

N/A

Legal mortgage 20 November 2006 Outstanding

N/A

Debenture 19 August 2002 Outstanding

N/A

Legal mortgage 26 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.