Advanced company searchLink opens in new window

TLF WEALTH MANAGEMENT LTD

Company number 14585368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-30
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-01-11
  • GBP 950