Company NameTT Law Ltd
DirectorsKevin Turnbull and Rachel Elizabeth Thompson
Company StatusActive
Company Number08344772
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Previous NameT & T Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Kevin Turnbull
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ
Director NameMs Rachel Elizabeth Thompson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Neville Takiar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Minna-Maria Takiar
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ

Contact

Websitettlaw.co.uk
Email address[email protected]
Telephone0191 2574440
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCobalt 3.1 Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Kevin Turnbull
50.00%
Ordinary
50 at £1Neville Takiar
50.00%
Ordinary

Financials

Year2014
Net Worth£2,910
Cash£25,807
Current Liabilities£85,950

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
2 May 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
7 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
13 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
8 October 2020Notification of Kevin Turnbull as a person with significant control on 17 March 2020 (2 pages)
8 October 2020Withdrawal of a person with significant control statement on 8 October 2020 (2 pages)
8 October 2020Notification of Rachel Elizabeth Thompson as a person with significant control on 17 March 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 March 2020Termination of appointment of Neville Takiar as a director on 17 March 2020 (1 page)
18 March 2020Termination of appointment of Minna-Maria Takiar as a director on 17 March 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
17 September 2018Notification of a person with significant control statement (2 pages)
24 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
24 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
3 January 2018Cessation of Neville Takiar as a person with significant control on 1 December 2017 (1 page)
3 January 2018Cessation of Kevin Turnbull as a person with significant control on 1 December 2017 (1 page)
3 January 2018Cessation of Neville Takiar as a person with significant control on 1 December 2017 (1 page)
3 January 2018Cessation of Kevin Turnbull as a person with significant control on 1 December 2017 (1 page)
31 December 2017Appointment of Mrs Minna-Maria Takiar as a director on 18 December 2017 (2 pages)
31 December 2017Appointment of Mrs Minna-Maria Takiar as a director on 18 December 2017 (2 pages)
31 December 2017Appointment of Ms Rachel Thompson as a director on 18 December 2017 (2 pages)
31 December 2017Appointment of Ms Rachel Thompson as a director on 18 December 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
15 January 2016Director's details changed for Mr Neville Takiar on 2 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Neville Takiar on 2 January 2016 (2 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2015Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Cobalt 3.1 Silver Fox Way Newcastle upon Tyne NE27 0QJ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Cobalt 3.1 Silver Fox Way Newcastle upon Tyne NE27 0QJ on 24 February 2015 (1 page)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
1 August 2014Appointment of Mr Kevin Turnbull as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Kevin Turnbull as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Kevin Turnbull as a director on 1 August 2014 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
8 April 2014Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 July 2013Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 2 July 2013 (1 page)
4 February 2013Company name changed t & t law LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed t & t law LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)