Background WavePink WaveYellow Wave

TLPD LIMITED (00032352)

TLPD LIMITED (00032352) is an active UK company. incorporated on 9 September 1890. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TLPD LIMITED has been registered for 135 years. Current directors include GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh.

Company Number
00032352
Status
active
Type
ltd
Incorporated
9 September 1890
Age
135 years
Address
Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLPD LIMITED

TLPD LIMITED is an active company incorporated on 9 September 1890 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TLPD LIMITED was registered 135 years ago.(SIC: 68100)

Status

active

Active since 135 years ago

Company No

00032352

LTD Company

Age

135 Years

Incorporated 9 September 1890

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

TRIPLEX LLOYD PROPERTY DEVELOPMENTS LIMITED
From: 1 June 1994To: 15 July 1998
TRIPLEX LLOYD PROPERTIES LIMITED
From: 24 July 1991To: 1 June 1994
TRIPLEX PROPERTIES LIMITED
From: 1 March 1991To: 24 July 1991
F.H.LLOYD & CO.LIMITED
From: 9 September 1890To: 1 March 1991
Contact
Address

Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick, CV34 6AF,

Previous Addresses

, 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW
From: 9 September 1890To: 29 March 2017
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Capital Update
Jul 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GALLAGHER, Anthony Christopher, Sir

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1951
Director
Appointed 30 Jun 1998

GOSLING, Geoffrey Hugh

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born January 1947
Director
Appointed 01 Nov 2001

BISHOP, Philippa Lucy

Resigned
92 Brook Street, StourbridgeDY8 3UX
Secretary
Appointed 08 Aug 1996
Resigned 30 Jun 1998

BURNETT, Stephen Andrew

Resigned
15 Hockley Court, SolihullB94 6NW
Secretary
Appointed 17 Jan 2000
Resigned 01 Feb 2017

GLAISTER, Harold Peter Dilworth

Resigned
The Grove Rising Lane, SolihullB94 6JB
Secretary
Appointed 30 Jun 1998
Resigned 14 Jan 2000

RICHMOND, Robin

Resigned
Coppey Holt, Callow EndWR2 4TL
Secretary
Appointed N/A
Resigned 08 Aug 1996

ASTON, David John Spicer

Resigned
The Penthouse 20 Longdon Croft, KnowleB93 9LJ
Born November 1936
Director
Appointed 04 Dec 1996
Resigned 30 Jun 1998

FOLEY, John Robert

Resigned
19 Showell Close, DroitwichWR9 8UQ
Born December 1955
Director
Appointed N/A
Resigned 30 Sept 1994

FORD, Simon

Resigned
11 Harrow Place, StoneST15 8ST
Born October 1955
Director
Appointed N/A
Resigned 30 Jun 1998

GLAISTER, Harold Peter Dilworth

Resigned
The Grove Rising Lane, SolihullB94 6JB
Born August 1933
Director
Appointed 30 Jun 1998
Resigned 14 Jan 2000

RICHMOND, Robin

Resigned
Coppey Holt, Callow EndWR2 4TL
Born November 1946
Director
Appointed N/A
Resigned 30 Jun 1998

Persons with significant control

1

Gallagher Way, Gallagher Business Park, WarwickCV34 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Miscellaneous
15 May 2012
MISCMISC
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 July 2011
SH19Statement of Capital
Legacy
28 July 2011
SH20SH20
Legacy
28 July 2011
CAP-SSCAP-SS
Resolution
28 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
24 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
12 November 2004
287Change of Registered Office
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
225Change of Accounting Reference Date
Auditors Resignation Company
26 March 2003
AUDAUD
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
13 March 2000
353353
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1998
225Change of Accounting Reference Date
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Legacy
29 April 1998
287Change of Registered Office
Legacy
13 February 1998
225Change of Accounting Reference Date
Auditors Resignation Company
6 February 1998
AUDAUD
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
18 September 1997
363aAnnual Return
Legacy
15 September 1997
288cChange of Particulars
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363aAnnual Return
Legacy
10 October 1996
353353
Legacy
10 October 1996
353353
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
287Change of Registered Office
Legacy
8 November 1994
363x363x
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
5 October 1993
363x363x
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
13 October 1992
363x363x
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
16 October 1991
363x363x
Certificate Change Of Name Company
23 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1991
287Change of Registered Office
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
23 October 1990
288288
Legacy
28 September 1990
363363
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
22 January 1990
288288
Legacy
16 November 1989
363363
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
30 November 1988
288288
Legacy
10 October 1988
363363
Legacy
10 August 1988
288288
Legacy
22 December 1987
363363
Accounts With Made Up Date
22 December 1987
AAAnnual Accounts
Legacy
21 December 1987
288288
Legacy
2 December 1987
288288
Legacy
22 October 1987
288288
Legacy
5 August 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Legacy
8 December 1986
288288
Legacy
22 July 1986
288288
Legacy
3 September 1983
363363