TENETLIME LIMITED
Overview
Company Name | TENETLIME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04785816 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TENETLIME LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TENETLIME LIMITED located?
Registered Office Address | Howard House 3 St Mary's Court Blossom Street YO24 1AH York United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TENETLIME LIMITED?
Company Name | From | Until |
---|---|---|
LIFETIME INSURANCE MORTGAGE EXPERTS LIMITED | Jan 26, 2004 | Jan 26, 2004 |
EVER 2119 LIMITED | Jun 03, 2003 | Jun 03, 2003 |
What are the latest accounts for TENETLIME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TENETLIME LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for TENETLIME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Dominic John Beever as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Stewart as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan Pearson Round as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard James Howells as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Pearson Round as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Judith Margaret Ann Worthy as a director on Feb 02, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ to Howard House 3 st Mary's Court Blossom Street York YO24 1AH on Feb 06, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard James Fletcher as a director on Feb 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jackie Hixon as a secretary on Feb 02, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Feb 02, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Bryce Paul Glover as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Lowe as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Lynzi Harrison as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dominic John Beever as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Pearson Round as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Notification of Lsl Property Services Plc as a person with significant control on Feb 02, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Tenet Limited as a person with significant control on Feb 02, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Helen Muriel Ball as a director on Feb 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of TENETLIME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOVER, Bryce Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Company Director | 318037780001 | ||||
HARRISON, Lynzi | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Company Director | 318037170001 | ||||
HOWELLS, Richard James | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | England | British | Company Director | 317374210001 | ||||
LOWE, John | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Company Director | 103143900001 | ||||
ROUND, Jonathan Pearson | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Director | 120454460001 | ||||
STEWART, David | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | England | British | Director | 189076730004 | ||||
CLARKSON, Geoffrey Stephen | Secretary | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | British | 72944290004 | ||||||
DAVIDSON, Gillian Mary | Secretary | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | 178068530001 | |||||||
FITZGERALD, Sapna Bedi | Secretary | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | 319019040001 | |||||||
FLETCHER, Richard James | Secretary | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | 183415240001 | |||||||
HIXON, Jackie | Secretary | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | 308241720001 | |||||||
WEARING, Adam Charles | Secretary | 17 Stanmore Avenue LS4 2RP Leeds West Yorkshire | British | 95445080001 | ||||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
BALL, Helen Muriel | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Director | 120205510002 | ||||
BEEVER, Dominic John | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Cfo | 309333190001 | ||||
BOWDEN, Karina | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | Wales | British | Director | 249493690001 | ||||
BRADLEY, Caroline Jane | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | United Kingdom | British | Finance Director | 279883630001 | ||||
BROADLEY, Simon James | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Director | 242131890001 | ||||
CLARKSON, Geoffrey Stephen | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Solicitor | 72944290004 | ||||
CRAIG, Keely Jill | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Finance Director | 173330780002 | ||||
DARLINGTON, Julie | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Company Director | 137248070003 | ||||
DAVIDSON, Gillian Mary | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Director | 116222880001 | ||||
ELEFTHERIOU, George | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Director | 81506180001 | ||||
ELLIOTT, Julia Mary | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Director | 125804530001 | ||||
FLETCHER, Richard James | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Company Director | 258984590001 | ||||
FLETCHER, Richard James | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Director | 258984590001 | ||||
GARTSIDE, Martin | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | English | Director | 219697350001 | ||||
GREENWOOD, Martin James | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Executive Chairman | 66171900001 | ||||
HARLE, Gemma Eileen | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Managing Director | 129364940001 | ||||
HUDSON, Simon Harold | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Chief Executive | 1524460001 | ||||
JONES, Stephen Mark | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Director | 219697850001 | ||||
KILDUNNE, Alison | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | United Kingdom | British | Marketing Director | 149841250001 | ||||
LANE, Peter William, Mr. | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Commercial Director | 100539540002 | ||||
MCGAUGHRIN, Michael David | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Group Services Director | 104136490002 | ||||
O'BRIEN, Michael John | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Director | 166364830001 |
Who are the persons with significant control of TENETLIME LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lsl Property Services Plc | Feb 02, 2024 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tenet Limited | Apr 06, 2016 | Lister Hill Horsforth LS18 5AZ Leeds 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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