Tenetlime Limited LEEDS


Tenetlime started in year 2003 as Private Limited Company with registration number 04785816. The Tenetlime company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leeds at 5 Lister Hill. Postal code: LS18 5AZ. Since Tuesday 2nd March 2010 Tenetlime Limited is no longer carrying the name Lifetime Insurance Mortgage Experts.

Currently there are 3 directors in the the company, namely Judith W., Richard F. and Helen B.. In addition one secretary - Jackie H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tenetlime Limited Address / Contact

Office Address 5 Lister Hill
Office Address2 Horsforth
Town Leeds
Post code LS18 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04785816
Date of Incorporation Tue, 3rd Jun 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Judith W.

Position: Director

Appointed: 03 August 2023

Richard F.

Position: Director

Appointed: 06 June 2023

Jackie H.

Position: Secretary

Appointed: 24 April 2023

Helen B.

Position: Director

Appointed: 23 April 2013

Martin T.

Position: Director

Appointed: 22 September 2022

Resigned: 05 May 2023

Julie D.

Position: Director

Appointed: 25 October 2020

Resigned: 30 September 2022

Julia E.

Position: Director

Appointed: 29 May 2019

Resigned: 03 September 2019

Richard F.

Position: Director

Appointed: 29 May 2019

Resigned: 03 September 2019

Mark S.

Position: Director

Appointed: 15 April 2019

Resigned: 10 May 2023

Karina B.

Position: Director

Appointed: 14 August 2018

Resigned: 03 September 2019

Ben W.

Position: Director

Appointed: 17 April 2018

Resigned: 03 September 2019

Simon B.

Position: Director

Appointed: 16 January 2018

Resigned: 03 September 2019

Keely C.

Position: Director

Appointed: 29 August 2017

Resigned: 30 July 2021

Mark T.

Position: Director

Appointed: 09 January 2017

Resigned: 03 May 2018

Martin G.

Position: Director

Appointed: 09 January 2017

Resigned: 05 November 2018

Stephen J.

Position: Director

Appointed: 09 January 2017

Resigned: 03 September 2019

Richard F.

Position: Secretary

Appointed: 04 December 2013

Resigned: 24 April 2023

Gillian D.

Position: Director

Appointed: 30 April 2013

Resigned: 13 December 2016

Gillian D.

Position: Secretary

Appointed: 30 April 2013

Resigned: 04 December 2013

Caroline B.

Position: Director

Appointed: 23 January 2013

Resigned: 31 August 2020

Martin G.

Position: Director

Appointed: 19 October 2012

Resigned: 15 April 2019

Michael O.

Position: Director

Appointed: 01 February 2012

Resigned: 22 June 2017

Graeham S.

Position: Director

Appointed: 19 April 2011

Resigned: 07 December 2011

Gemma H.

Position: Director

Appointed: 22 March 2010

Resigned: 16 October 2017

Alison K.

Position: Director

Appointed: 17 March 2010

Resigned: 21 December 2010

George E.

Position: Director

Appointed: 18 December 2008

Resigned: 27 April 2010

Mark Y.

Position: Director

Appointed: 25 February 2008

Resigned: 26 March 2013

Jonathan T.

Position: Director

Appointed: 08 September 2006

Resigned: 15 December 2008

Keith R.

Position: Director

Appointed: 08 September 2006

Resigned: 28 March 2013

Michael M.

Position: Director

Appointed: 25 May 2006

Resigned: 21 October 2011

Geoffrey C.

Position: Secretary

Appointed: 21 March 2005

Resigned: 30 April 2013

Geoffrey C.

Position: Director

Appointed: 22 June 2004

Resigned: 09 May 2013

Adam W.

Position: Secretary

Appointed: 02 March 2004

Resigned: 21 March 2005

Peter L.

Position: Director

Appointed: 23 July 2003

Resigned: 11 December 2010

Simon H.

Position: Director

Appointed: 23 July 2003

Resigned: 12 August 2011

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2003

Resigned: 02 March 2004

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 03 June 2003

Resigned: 23 July 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Lsl Property Services Plc from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tenet Limited that put Leeds, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lsl Property Services Plc

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 05114014
Notified on 2 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tenet Limited

5 Lister Hill, Horsforth, Leeds, LS18 5AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered English Registry
Registration number 3865996
Notified on 6 April 2016
Ceased on 2 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lifetime Insurance Mortgage Experts March 2, 2010
Ever 2119 January 26, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 23rd, February 2024
Free Download (10 pages)

Company search

Advertisements