TLF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTLF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00549985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TLF LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TLF LIMITED located?

    Registered Office Address
    Carmelite House
    50 Victoria Embankment
    EC4Y 0DZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of TLF LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMPART (NO.10) LIMITEDJan 07, 1998Jan 07, 1998
    GEORGE NEWNES LIMITEDMay 31, 1955May 31, 1955

    What are the latest accounts for TLF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for TLF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Alison Goff as a director on Sep 05, 2020

    1 pagesTM01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH

    1 pagesAD02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

    1 pagesAD03

    Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

    1 pagesAD02

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

    1 pagesAD02

    Who are the officers of TLF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    179165770001
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandFrenchFinance Director101089070001
    BARLOW, Helen Ann
    Maple House
    School Lane
    SL2 4QA Stoke Poges
    Buckinghamshire
    Secretary
    Maple House
    School Lane
    SL2 4QA Stoke Poges
    Buckinghamshire
    BritishFinance Director61444370013
    MASUREL, Henri
    189 Shaftesbury Avenue
    WC2H 8JY London
    Endeavour House
    United Kingdom
    Secretary
    189 Shaftesbury Avenue
    WC2H 8JY London
    Endeavour House
    United Kingdom
    FrenchFinance Director85574200001
    FORMPART (NO 2) LIMITED
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    Secretary
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    1327670003
    ARMOUR, Mark Henry
    48 Bellamy Street
    SW12 8BU London
    Director
    48 Bellamy Street
    SW12 8BU London
    BritishChief Financial Officer58001830001
    BARLOW, Helen Ann
    Maple House
    School Lane
    SL2 4QA Stoke Poges
    Buckinghamshire
    Director
    Maple House
    School Lane
    SL2 4QA Stoke Poges
    Buckinghamshire
    BritishFinance Director61444370013
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Director
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    United KingdomBritishChartered Secretary830710002
    FREEMAN, Derek Keith
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    Director
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    United KingdomBritishCompany Director16386900001
    GOFF, Alison Nicola Fiona
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritishChief Executive Officer297669770001
    MASUREL, Henri
    189 Shaftesbury Avenue
    WC2H 8JY London
    Endeavour House
    United Kingdom
    Director
    189 Shaftesbury Avenue
    WC2H 8JY London
    Endeavour House
    United Kingdom
    United KingdomFrenchFinance Director85574200001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishGroup Chief Accountant93412530001
    FORMPART (NO 3) LIMITED
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    Director
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    48459750002
    FORMPART (NO 4) LIMITED
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    Director
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    48459700002

    Who are the persons with significant control of TLF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Octopus Publishing Group Limited
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    Apr 06, 2016
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom Law
    Place RegisteredCompnaies House
    Registration Number3597451
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0