About

Registered Number: 05148831
Date of Incorporation: 09/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Tllc Levsubpropco8 Ltd was founded on 09 June 2004, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 September 2016
4.68 - Liquidator's statement of receipts and payments 18 July 2016
AD01 - Change of registered office address 13 May 2015
RESOLUTIONS - N/A 12 May 2015
4.20 - N/A 12 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 May 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 February 2013
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AA - Annual Accounts 24 December 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
353 - Register of members 16 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 13 July 2006
225 - Change of Accounting Reference Date 23 March 2006
287 - Change in situation or address of Registered Office 09 December 2005
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
225 - Change of Accounting Reference Date 22 March 2005
RESOLUTIONS - N/A 10 February 2005
MISC - Miscellaneous document 10 February 2005
395 - Particulars of a mortgage or charge 08 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
287 - Change in situation or address of Registered Office 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
123 - Notice of increase in nominal capital 28 January 2005
225 - Change of Accounting Reference Date 05 October 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
RESOLUTIONS - N/A 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
CERTNM - Change of name certificate 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Confirmatory security agreement 28 January 2010 Outstanding

N/A

Designation letter 18 July 2005 Outstanding

N/A

Deed of accession 20 January 2005 Outstanding

N/A

Security accession deed 09 September 2004 Fully Satisfied

N/A

Debenture 18 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.