Background WavePink WaveYellow Wave

TFA LEGAL SERVICES LIMITED (10614402)

TFA LEGAL SERVICES LIMITED (10614402) is an active UK company. incorporated on 13 February 2017. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TFA LEGAL SERVICES LIMITED has been registered for 9 years. Current directors include CLARKE, James Stuart.

Company Number
10614402
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Brooke Court Lower Meadow Road, Wilmslow, SK9 3ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CLARKE, James Stuart
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFA LEGAL SERVICES LIMITED

TFA LEGAL SERVICES LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TFA LEGAL SERVICES LIMITED was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10614402

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 29/9

Overdue

9 months overdue

Last Filed

Made up to 29 September 2023 (2 years ago)
Submitted on 26 June 2024 (1 year ago)
Period: 30 September 2022 - 29 September 2023(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2025
Period: 30 September 2023 - 29 September 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

CAPITAL LIFE LIMITED
From: 13 February 2017To: 20 September 2023
Contact
Address

Brooke Court Lower Meadow Road Handforth Wilmslow, SK9 3ND,

Previous Addresses

3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
From: 20 June 2019To: 14 April 2021
The Old Vicarage the Village, Prestbury Macclesfield SK10 4DG England
From: 13 February 2017To: 20 June 2019
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jun 18
Director Joined
Apr 21
Funding Round
Sept 21
Loan Secured
Nov 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Jul 22
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CLARKE, James Stuart

Active
Lower Meadow Road, WilmslowSK9 3ND
Born December 1977
Director
Appointed 01 Feb 2025

VANSTONE, Stephen Paul

Resigned
HalesowenB63 1BE
Secretary
Appointed 13 Feb 2017
Resigned 21 Mar 2023

DARLASTON, Clive James Mowbray

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born October 1956
Director
Appointed 11 Feb 2022
Resigned 12 Sept 2023

ELDER, John Alexander

Resigned
The Village, Prestbury, MacclesfieldSK10 4DG
Born February 1967
Director
Appointed 13 Feb 2017
Resigned 12 Sept 2023

JACKSON, Paul Alan

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born February 1965
Director
Appointed 12 Sept 2023
Resigned 01 Feb 2025

MATLOW, Andrew Nicholas Graham

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born April 1969
Director
Appointed 09 Apr 2021
Resigned 11 Jul 2022

Persons with significant control

5

1 Active
4 Ceased
Station Road, CheadleSK8 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2023

Mr John Alexander Elder

Ceased
Lower Meadow Road, WilmslowSK9 3ND
Born February 1969

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 12 Sept 2023
Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 12 Sept 2023
Coventry Innovation Village, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2017
Ceased 05 Nov 2021

Mr John Alexander Elder

Ceased
The Village, Prestbury, MacclesfieldSK10 4DG
Born February 1967

Nature of Control

Significant influence or control
Notified 13 Feb 2017
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 November 2023
AAMDAAMD
Certificate Change Of Name Company
20 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
1 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Incorporation Company
13 February 2017
NEWINCIncorporation