Company NameTN 21 Ltd
DirectorAndrew Charles Middleton
Company StatusLiquidation
Company Number09578921
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Previous NameTowns Needham Solicitors Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Charles Middleton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DJ
Director NameMr Alexander Jon Barley
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Towns Needham Llp Solicitors Suite 3a (3rd Flo
Brook House, 64-72 Spring Gardens
Manchester
M2 2BQ

Location

Registered AddressC/O Lucas Ross
Stanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 November 2022 (1 year, 5 months ago)
Next Return Due18 November 2023 (overdue)

Charges

24 June 2016Delivered on: 29 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 July 2023Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to C/O Lucas Ross Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 3 July 2023 (2 pages)
3 July 2023Appointment of a liquidator (3 pages)
9 March 2023Order of court to wind up (2 pages)
14 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 November 2022Termination of appointment of Alexander Jon Barley as a director on 10 November 2022 (1 page)
28 March 2022Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
22 December 2021Registered office address changed from Colwyn Chambers 19 York Street Manchester Greater Manchester M2 3BA England to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 22 December 2021 (1 page)
20 December 2021Company name changed towns needham solicitors LTD\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
20 December 2021Confirmation statement made on 4 November 2021 with updates (3 pages)
17 December 2021Satisfaction of charge 095789210001 in full (1 page)
17 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
28 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 March 2019Director's details changed for Mr Alexander Jon Barley on 12 October 2018 (2 pages)
2 October 2018Registered office address changed from Brook House 64-72 Spring Gardens Manchester M2 2BQ United Kingdom to Colwyn Chambers 19 York Street Manchester Greater Manchester M2 3BA on 2 October 2018 (1 page)
5 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
23 January 2017Micro company accounts made up to 30 June 2016 (5 pages)
23 January 2017Micro company accounts made up to 30 June 2016 (5 pages)
11 January 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
11 January 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
29 June 2016Registration of charge 095789210001, created on 24 June 2016 (17 pages)
29 June 2016Registration of charge 095789210001, created on 24 June 2016 (17 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
20 May 2016Appointment of Mr Alexander Jon Barley as a director on 19 May 2016 (2 pages)
20 May 2016Appointment of Mr Alexander Jon Barley as a director on 19 May 2016 (2 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)