Background WavePink WaveYellow Wave

TENLAND MARYLEBONE LIMITED (15514459)

TENLAND MARYLEBONE LIMITED (15514459) is an active UK company. incorporated on 22 February 2024. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TENLAND MARYLEBONE LIMITED has been registered for 2 years. Current directors include ISAACS, Lee Michael.

Company Number
15514459
Status
active
Type
ltd
Incorporated
22 February 2024
Age
2 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ISAACS, Lee Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENLAND MARYLEBONE LIMITED

TENLAND MARYLEBONE LIMITED is an active company incorporated on 22 February 2024 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TENLAND MARYLEBONE LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15514459

LTD Company

Age

2 Years

Incorporated 22 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 22 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ALL GOOD TO GO LTD
From: 22 February 2024To: 4 June 2024
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom
From: 22 February 2024To: 4 June 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Left
May 24
Owner Exit
May 24
New Owner
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Loan Secured
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ISAACS, Lee Michael

Active
Charteris Road, LondonNW6 7EX
Born December 1977
Director
Appointed 30 May 2024

LEVY, Simon Mark

Resigned
86 The Broadway, LondonNW7 3TD
Born July 1975
Director
Appointed 22 Feb 2024
Resigned 30 May 2024

Persons with significant control

2

1 Active
1 Ceased

Lee Michael Isaacs

Active
Charteris Road, LondonNW6 7EX
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024

Qa Directors Limited

Ceased
86 The Broadway, LondonNW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 February 2024
NEWINCIncorporation