About

Registered Number: 04859190
Date of Incorporation: 07/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE,

 

Talmud Torah Yetev Lev Ltd was founded on 07 August 2003 and has its registered office in Salford, it's status at Companies House is "Active". There are 6 directors listed for Talmud Torah Yetev Lev Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLUCK, Shimson 08 July 2004 - 1
TAUBER, Leon 04 September 2003 - 1
WOSNER, Yehuda 11 July 2004 - 1
BREUER, Isaac 24 May 2005 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GRUNER, Nachman Israel 01 April 2008 27 September 2012 1
TAUBER, Rachel 04 September 2003 24 May 2005 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 18 May 2020
AA01 - Change of accounting reference date 29 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 07 March 2019
AA01 - Change of accounting reference date 30 December 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 27 June 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 01 October 2017
AA01 - Change of accounting reference date 31 January 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 26 September 2016
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 24 August 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AA - Annual Accounts 20 November 2011
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 23 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 01 April 2007
DISS40 - Notice of striking-off action discontinued 21 November 2006
225 - Change of Accounting Reference Date 16 November 2006
363s - Annual Return 25 September 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
AA - Annual Accounts 20 January 2006
GAZ1 - First notification of strike-off action in London Gazette 10 January 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.