- Company Overview for TLF WEALTH MANAGEMENT LTD (14585368)
- Filing history for TLF WEALTH MANAGEMENT LTD (14585368)
- People for TLF WEALTH MANAGEMENT LTD (14585368)
- More for TLF WEALTH MANAGEMENT LTD (14585368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
03 Sep 2024 | CH01 | Director's details changed for Mr Daniel John Hewitt on 3 September 2024 | |
03 Sep 2024 | PSC01 | Notification of Daniel John Hewitt as a person with significant control on 3 September 2024 | |
03 Sep 2024 | AP01 | Appointment of Mr Daniel John Hewitt as a director on 3 September 2024 | |
04 Jun 2024 | CERTNM |
Company name changed the levels wealth LIMITED\certificate issued on 04/06/24
|
|
23 Apr 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 31 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of Luke Roff as a person with significant control on 27 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of T&L Horsey Limited as a person with significant control on 27 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of Roff Financial Ltd as a person with significant control on 27 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
09 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 27 March 2024
|
|
09 Apr 2024 | PSC04 | Change of details for Mr Connor James Fitzgerald as a person with significant control on 27 March 2024 | |
09 Apr 2024 | PSC01 | Notification of Michelle Martin as a person with significant control on 27 March 2024 | |
09 Apr 2024 | AP01 | Appointment of Mrs Michelle Geraldine Martin as a director on 27 March 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Luke Roff as a director on 9 April 2024 | |
09 Apr 2024 | PSC07 | Cessation of Fitzgerald Solutions Ltd as a person with significant control on 27 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
05 Jan 2024 | AD01 | Registered office address changed from Brunel House Cook Way Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton TA2 6BJ on 5 January 2024 | |
11 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-11
|