Company NameTLW Solicitors Limited
Company StatusActive
Company Number08392275
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Previous NameHedley Claims Limited

Business Activity

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

Directors

Director NameMr Peter McKenna
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor, Cai Building Coble Dene
North Shields
Tyne & Wear
NE29 6DE
Director NameMs Lorraine Whitney
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(11 years after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Cai Building Coble Dene
North Shields
Tyne & Wear
NE29 6DE
Director NameMrs Katy Wilson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(11 years after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Cai Building Coble Dene
North Shields
Tyne & Wear
NE29 6DE
Director NameMs Sarah Spruce
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressThird Floor, Cai Building Coble Dene
North Shields
Tyne & Wear
NE29 6DE
Director NameMr John Gareth Burn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor, Cai Building Coble Dene
North Shields
Tyne & Wear
NE29 6DE

Location

Registered AddressThird Floor, Cai Building
Coble Dene
North Shields
Tyne & Wear
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Gareth Burn
50.00%
Ordinary
50 at £1Peter Mckenna
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

9 June 2022Delivered on: 14 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Termination of appointment of John Gareth Burn as a director on 20 December 2023 (1 page)
19 October 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
16 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
12 October 2023Register inspection address has been changed from 9 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st England to Third Floor Cai Building Coble Dene North Shields Tyne & Wear NE29 6DE (1 page)
15 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
14 February 2023Previous accounting period shortened from 31 July 2022 to 30 June 2022 (3 pages)
14 December 2022Registered office address changed from 9 Hedley Court Orion Business Park North Shields NE29 7st to Third Floor, Cai Building Coble Dene North Shields Tyne & Wear NE29 6DE on 14 December 2022 (2 pages)
24 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
14 June 2022Registration of charge 083922750001, created on 9 June 2022 (4 pages)
19 November 2021Accounts for a dormant company made up to 31 July 2021 (6 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
13 October 2021Cessation of John Gareth Burn as a person with significant control on 11 October 2021 (1 page)
13 October 2021Notification of Amakhala Limited as a person with significant control on 11 September 2021 (2 pages)
13 October 2021Cessation of Peter Mckenna as a person with significant control on 11 October 2021 (1 page)
13 October 2021Notification of Peter Mckenna Limited as a person with significant control on 11 October 2021 (2 pages)
2 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
14 February 2019Director's details changed for Mr John Gareth Burn on 14 February 2019 (2 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 February 2018Change of details for Mr Peter Mckenna as a person with significant control on 7 February 2018 (2 pages)
15 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
17 May 2017Director's details changed for Mr Peter Mckenna on 4 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Peter Mckenna on 4 May 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
7 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
25 June 2016Company name changed hedley claims LIMITED\certificate issued on 25/06/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
25 June 2016Company name changed hedley claims LIMITED\certificate issued on 25/06/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
(1 page)
27 May 2016Change of name notice (2 pages)
27 May 2016Change of name notice (2 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
(1 page)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
26 February 2016Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 9 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st (1 page)
26 February 2016Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 9 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st (1 page)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
17 February 2014Register(s) moved to registered inspection location (1 page)
17 February 2014Register(s) moved to registered inspection location (1 page)
17 February 2014Register inspection address has been changed (1 page)
17 February 2014Register inspection address has been changed (1 page)
29 April 2013Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
29 April 2013Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
7 February 2013Incorporation (26 pages)
7 February 2013Incorporation (26 pages)