Background WavePink WaveYellow Wave

TFA PLANNING LIMITED (11749141)

TFA PLANNING LIMITED (11749141) is a liquidation UK company. incorporated on 4 January 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TFA PLANNING LIMITED has been registered for 7 years. Current directors include CLARKE, James Stuart.

Company Number
11749141
Status
liquidation
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARKE, James Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFA PLANNING LIMITED

TFA PLANNING LIMITED is an liquidation company incorporated on 4 January 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TFA PLANNING LIMITED was registered 7 years ago.(SIC: 64999)

Status

liquidation

Active since 7 years ago

Company No

11749141

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 1/1

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 October 2025
Period: 1 January 2024 - 1 January 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 3 November 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by 17 November 2025
For period ending 3 November 2025

Previous Company Names

PROSPEROUS ESTATE PLANNING LIMITED
From: 13 July 2020To: 28 September 2022
LATE LIFE LENDING LTD
From: 4 January 2019To: 13 July 2020
Contact
Address

1 Hardman Street Manchester, M3 3HF,

Previous Addresses

2nd Floor 9 Portland Street Manchester M1 3BE
From: 29 April 2025To: 8 July 2025
Second Floor Suite 1 & 3 Metropolitan House Cheadle Hulme Cheshire SK8 7AZ England
From: 23 December 2021To: 29 April 2025
11 Warren Road Cheadle Hulme Cheadle Cheshire SK8 5AA United Kingdom
From: 4 January 2019To: 23 December 2021
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLARKE, James Stuart

Active
Hardman Street, ManchesterM3 3HF
Born December 1977
Director
Appointed 20 Oct 2023

BLACKHURST, Ian Peter

Resigned
Metropolitan House, Cheadle HulmeSK8 7AZ
Born November 1967
Director
Appointed 04 Jan 2019
Resigned 31 Dec 2023

MURTAGH, James John

Resigned
Metropolitan House, Cheadle HulmeSK8 7AZ
Born October 1977
Director
Appointed 04 Jan 2019
Resigned 10 Oct 2024

REID, Luke John

Resigned
Metropolitan House, Cheadle HulmeSK8 7AZ
Born July 1982
Director
Appointed 03 Nov 2022
Resigned 30 Sept 2024

Persons with significant control

2

Mr James John Murtagh

Active
Hardman Street, ManchesterM3 3HF
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2019

Mr Ian Peter Blackhurst

Active
Hardman Street, ManchesterM3 3HF
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
29 April 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
29 April 2025
600600
Resolution
29 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Incorporation Company
4 January 2019
NEWINCIncorporation