Background WavePink WaveYellow Wave

TL CORPORATE FINANCE (BARBER HARRISON & PLATT) LLP (OC448744)

TL CORPORATE FINANCE (BARBER HARRISON & PLATT) LLP (OC448744) is an active UK company. incorporated on 21 August 2023. with registered office in Sheffield. TL CORPORATE FINANCE (BARBER HARRISON & PLATT) LLP has been registered for 2 years.

Company Number
OC448744
Status
active
Type
llp
Incorporated
21 August 2023
Age
2 years
Address
Albert Works, Sheffield, S1 4RG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TL CORPORATE FINANCE (BARBER HARRISON & PLATT) LLP

TL CORPORATE FINANCE (BARBER HARRISON & PLATT) LLP is an active company incorporated on 21 August 2023 with the registered office located in Sheffield. TL CORPORATE FINANCE (BARBER HARRISON & PLATT) LLP was registered 2 years ago.

Status

active

Active since 2 years ago

Company No

OC448744

LLP Company

Age

2 Years

Incorporated 21 August 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

TRANSLINK CORPORATE FINANCE (BHP) LLP
From: 21 August 2023To: 12 January 2026
Contact
Address

Albert Works Sidney Street Sheffield, S1 4RG,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

MORRISON, Hamish Moir

Active
Sidney Street, SheffieldS1 4RG
Born April 1974
Llp designated member
Appointed 02 Jan 2026

BHP LLP

Active
Sidney Street, SheffieldS1 4RG
Corporate llp designated member
Appointed 21 Aug 2023

MORRISON, Hamish Moir

Resigned
Sidney Street, SheffieldS1 4RG
Born April 1974
Llp designated member
Appointed 20 Nov 2024
Resigned 29 Dec 2025

BHP MITCHELLS LIMITED

Resigned
SheffieldS10 2PD
Corporate llp designated member
Appointed 21 Aug 2023
Resigned 20 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Hamish Moir Morrison

Ceased
Sidney Street, SheffieldS1 4RG
Born April 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 20 Nov 2024
Ceased 29 Dec 2025
Sidney Street, SheffieldS1 4RG

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 21 Aug 2023
Ceased 20 Nov 2024

Bhp Llp

Active
Sidney Street, SheffieldS1 4RG

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 21 Aug 2023
Fundings
Financials
Latest Activities

Filing History

22

Certificate Change Of Name Company
12 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
12 January 2026
LLNM01LLNM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 January 2026
LLAP01LLAP01
Change To A Person With Significant Control Limited Liability Partnership
30 December 2025
LLPSC05LLPSC05
Termination Member Limited Liability Partnership With Name Termination Date
30 December 2025
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 December 2025
LLPSC07LLPSC07
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
10 September 2025
LLPSC01LLPSC01
Confirmation Statement With No Updates
18 August 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 May 2025
LLPSC07LLPSC07
Change Corporate Member Limited Liability Partnership With Name Change Date
14 May 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 May 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
14 May 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
13 May 2025
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 May 2025
LLAD01LLAD01
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 January 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 January 2025
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 November 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
25 November 2024
LLTM01LLTM01
Confirmation Statement With No Updates
19 September 2024
LLCS01LLCS01
Incorporation Limited Liability Partnership
21 August 2023
LLIN01LLIN01