Background WavePink WaveYellow Wave

T L ESTATES LIMITED (06343458)

T L ESTATES LIMITED (06343458) is an active UK company. incorporated on 15 August 2007. with registered office in Ilford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. T L ESTATES LIMITED has been registered for 18 years. Current directors include VIRK, Pritpal Singh.

Company Number
06343458
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
616d Green Lane, Ilford, IG3 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VIRK, Pritpal Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T L ESTATES LIMITED

T L ESTATES LIMITED is an active company incorporated on 15 August 2007 with the registered office located in Ilford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. T L ESTATES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06343458

LTD Company

Age

18 Years

Incorporated 15 August 2007

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

616d Green Lane Ilford, IG3 9SE,

Previous Addresses

, 249 Cranbrook Road, Ilford, Essex, IG1 4TG
From: 15 August 2007To: 17 January 2019
Timeline

12 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Sept 10
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 21
Owner Exit
Jul 21
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

VIRK, Pritpal Singh

Active
Green Lane, IlfordIG3 9SE
Born July 1982
Director
Appointed 30 Sept 2014

LEIBOVITCH, Barry

Resigned
249 Cranbrook Road, EssexIG1 4TG
Secretary
Appointed 15 Aug 2007
Resigned 30 Sept 2014

CROUCH, Robert

Resigned
Cranbrook Road, IlfordIG1 4TG
Born May 1952
Director
Appointed 18 Jul 2010
Resigned 30 Sept 2014

GURLING, Sheila Anne

Resigned
Cranbrook Road, IlfordIG1 4TG
Born January 1943
Director
Appointed 18 Jul 2010
Resigned 30 Sept 2014

LEIBOVITCH, Barry

Resigned
249 Cranbrook Road, EssexIG1 4TG
Born July 1964
Director
Appointed 15 Aug 2007
Resigned 30 Sept 2014

TISH, Laurence Stuart

Resigned
249 Cranbrook Road, EssexIG1 4TG
Born July 1950
Director
Appointed 15 Aug 2007
Resigned 30 Sept 2014

WHITFIELD, Benjamin James

Resigned
Green Lane, IlfordIG3 9SE
Born February 1985
Director
Appointed 30 Sept 2014
Resigned 05 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ben James Daniel Whitfield

Ceased
Green Lane, IlfordIG3 9SE
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016
Ceased 07 Jul 2021

Mr Pritpal Singh Virk

Active
Green Lane, IlfordIG3 9SE
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Incorporation Company
15 August 2007
NEWINCIncorporation