Background WavePink WaveYellow Wave

TGL CONSULTANCY LIMITED (08402655)

TGL CONSULTANCY LIMITED (08402655) is an active UK company. incorporated on 14 February 2013. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TGL CONSULTANCY LIMITED has been registered for 13 years. Current directors include MEYER, Robert Edmund David.

Company Number
08402655
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MEYER, Robert Edmund David
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGL CONSULTANCY LIMITED

TGL CONSULTANCY LIMITED is an active company incorporated on 14 February 2013 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TGL CONSULTANCY LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08402655

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 29/12

Overdue

1 year overdue

Last Filed

Made up to 30 December 2022 (3 years ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 January 2022 - 30 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 March 2025
Period: 31 December 2022 - 29 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 November 2023 (2 years ago)
Submitted on 20 November 2023 (2 years ago)

Next Due

Due by 29 November 2024
For period ending 15 November 2024

Previous Company Names

THE GARDEN LIVERPOOL LIMITED
From: 14 February 2013To: 25 November 2024
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

65-67 Bold Street Liverpool Merseyside L1 4EZ
From: 14 February 2013To: 16 March 2023
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 06 Aug 2024

HARRISON, Philip David

Resigned
LiverpoolL1 5JW
Born August 1963
Director
Appointed 14 Nov 2023
Resigned 06 Aug 2024

HAYWOOD, Graham Philip

Resigned
- 67 Bold Street, LiverpoolL1 4EZ
Born July 1985
Director
Appointed 14 Feb 2013
Resigned 14 Nov 2023

HAYWOOD, Natalie Celia

Resigned
- 67 Bold Street, LiverpoolL1 4EZ
Born November 1981
Director
Appointed 14 Feb 2013
Resigned 14 Nov 2023

Persons with significant control

6

1 Active
5 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2022

Miss Natalie Celia Haywood

Ceased
LiverpoolL1 4EZ
Born November 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 15 Nov 2022

Mr Graham Philip Haywood

Ceased
LiverpoolL19 3QE
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 15 Nov 2022
LiverpoolL1 4EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Ceased 31 Mar 2020

Miss Natalie Celia Haywood

Ceased
LiverpoolL1 4EZ
Born November 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2017

Mr Graham Philip Haywood

Ceased
LiverpoolL1 4EZ
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

50

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 November 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
4 November 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
26 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2013
NEWINCIncorporation