About

Registered Number: 07487406
Date of Incorporation: 10/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: 1 Park Lane, Leeds, West Yorkshire, LS3 1EP

 

Based in Leeds in West Yorkshire, Tenant Id Ltd was setup in 2011. We don't currently know the number of employees at Tenant Id Ltd. The current directors of the organisation are listed as Henderson, Ruth, Munro, Robert Kenneth Campbell, Richards, Elizabeth Anne, Rutter, Colin James, Turner, David Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDERSON, Ruth 10 January 2011 17 October 2011 1
MUNRO, Robert Kenneth Campbell 01 May 2015 08 March 2019 1
RICHARDS, Elizabeth Anne 17 October 2011 30 April 2015 1
RUTTER, Colin James 08 March 2019 29 February 2020 1
TURNER, David Alan 21 February 2011 13 September 2011 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 22 May 2020
RESOLUTIONS - N/A 15 May 2020
SH19 - Statement of capital 15 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 May 2020
CAP-SS - N/A 15 May 2020
RESOLUTIONS - N/A 12 May 2020
PSC07 - N/A 09 May 2020
PSC02 - N/A 09 May 2020
SH01 - Return of Allotment of shares 06 May 2020
CH01 - Change of particulars for director 04 May 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
PSC05 - N/A 09 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 11 July 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AP03 - Appointment of secretary 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
AA - Annual Accounts 07 October 2018
RP04CS01 - N/A 25 July 2018
CS01 - N/A 05 July 2018
MR04 - N/A 20 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 24 September 2015
AP03 - Appointment of secretary 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
RP04 - N/A 31 March 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 05 January 2015
MISC - Miscellaneous document 15 December 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 16 April 2014
MR04 - N/A 26 March 2014
AR01 - Annual Return 03 February 2014
RESOLUTIONS - N/A 14 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 22 December 2011
SH08 - Notice of name or other designation of class of shares 09 November 2011
RESOLUTIONS - N/A 28 October 2011
AD01 - Change of registered office address 28 October 2011
AA01 - Change of accounting reference date 28 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP03 - Appointment of secretary 27 October 2011
SH01 - Return of Allotment of shares 25 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 19 August 2011
AP03 - Appointment of secretary 03 March 2011
AD01 - Change of registered office address 17 February 2011
SH01 - Return of Allotment of shares 20 January 2011
AA01 - Change of accounting reference date 20 January 2011
AP01 - Appointment of director 20 January 2011
NEWINC - New incorporation documents 10 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2014 Fully Satisfied

N/A

Debenture 26 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.