Background WavePink WaveYellow Wave

T & L HOLDINGS (HOVE) LTD (07916357)

T & L HOLDINGS (HOVE) LTD (07916357) is an active UK company. incorporated on 19 January 2012. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. T & L HOLDINGS (HOVE) LTD has been registered for 14 years. Current directors include HARDING, Lucinda Jane.

Company Number
07916357
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDING, Lucinda Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & L HOLDINGS (HOVE) LTD

T & L HOLDINGS (HOVE) LTD is an active company incorporated on 19 January 2012 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. T & L HOLDINGS (HOVE) LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07916357

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

168 Church Road Hove, BN3 2DL,

Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Feb 12
New Owner
Jul 17
Owner Exit
Jan 18
Loan Secured
May 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

HARDING, Lucinda Jane

Active
Dyke Road Avenue, BrightonBN1 5LE
Born June 1973
Director
Appointed 19 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy John Harding

Ceased
Church Road, HoveBN3 2DL
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 01 Mar 2017

Mrs Lucinda Jane Harding

Active
Church Road, HoveBN3 2DL
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
31 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Incorporation Company
19 January 2012
NEWINCIncorporation