Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TLLC Levsubpropco2 Limited
TLLC Levsubpropco2 Limited is a dissolved company incorporated on 9 June 2004 with the registered office located in London, Greater London. TLLC Levsubpropco2 Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 December 2016
(8 years ago)
Was
12 years old
at the time of dissolution
Company No
05149027
Private limited company
Age
21 years
Incorporated
9 June 2004
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about TLLC Levsubpropco2 Limited
Contact
Address
15 Canada Square
London
E14 5GL
Same address for the past
10 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Sandra Louise Gumm
Director • Secretary • Chartered Accountant • Australian • Lives in England • Born in Sep 1966
Nicholas Mark Leslau
Director • Lives in Monaco • Born in Aug 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prestbury (Stukeley Road) Ltd
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
Prestbury Investment Holdings Limited
Sandra Louise Gumm and are mutual people.
Active
Pihl Services Limited
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
Pihl One Limited
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
Sale & Leaseback Limited
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
Holetown Group Limited
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
Londonmetric Property Plc
Sandra Louise Gumm and Nicholas Mark Leslau are mutual people.
Active
Lesray Holdings Limited
Sandra Louise Gumm and Nicholas Mark Leslau are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.59M
Increased by £288K (+22%)
Employees
Unreported
Same as previous period
Total Assets
£26.25M
Increased by £7.12M (+37%)
Total Liabilities
-£13.38M
Decreased by £1.01M (-7%)
Net Assets
£12.87M
Increased by £8.14M (+172%)
Debt Ratio (%)
51%
Decreased by 24.28% (-32%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 12 May 2015
Voluntary Liquidator Appointed
10 Years Ago on 11 May 2015
Compulsory Gazette Notice
10 Years Ago on 7 Apr 2015
Confirmation Submitted
11 Years Ago on 30 Jun 2014
Full Accounts Submitted
11 Years Ago on 23 Dec 2013
Confirmation Submitted
12 Years Ago on 7 Jun 2013
Full Accounts Submitted
12 Years Ago on 5 Feb 2013
Mr Nicholas Mark Leslau Details Changed
12 Years Ago on 17 Sep 2012
Confirmation Submitted
13 Years Ago on 18 Jun 2012
Full Accounts Submitted
13 Years Ago on 25 Nov 2011
Get Alerts
Get Credit Report
Discover TLLC Levsubpropco2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 6 Dec 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Sep 2016
Liquidators' statement of receipts and payments to 26 April 2016
Submitted on 15 Jul 2016
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 12 May 2015
Submitted on 12 May 2015
Statement of affairs with form 4.19
Submitted on 11 May 2015
Appointment of a voluntary liquidator
Submitted on 11 May 2015
Resolutions
Submitted on 11 May 2015
First Gazette notice for compulsory strike-off
Submitted on 7 Apr 2015
Annual return made up to 7 June 2014 with full list of shareholders
Submitted on 30 Jun 2014
Full accounts made up to 31 March 2013
Submitted on 23 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs