TLC CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07021638 |
Category | Private Limited Company |
Incorporated | 17 Sep 2009 |
Age | 14 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 months, 24 days |
SUMMARY
TLC CONSULTING LIMITED is an dissolved private limited company with number 07021638. It was incorporated 14 years, 8 months, 25 days ago, on 17 September 2009 and it was dissolved 2 months, 24 days ago, on 19 March 2024. The company address is 6 Douglas Bader Drive, Lutterworth, LE17 4GT, Leicestershire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 17 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 14 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-11
Officer name: Mr Robert James Taylor
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
New address: 6 Douglas Bader Drive Lutterworth Leicestershire LE17 4GT
Old address: 24 School Lane Lubenham Market Harborough Leicestershire LE16 9TW
Change date: 2019-11-11
Documents
Termination secretary company with name termination date
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Paul Taylor
Termination date: 2019-11-11
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change account reference date company previous shortened
Date: 23 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-28
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Change account reference date company previous shortened
Date: 29 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Capital allotment shares
Date: 03 Oct 2017
Action Date: 17 Sep 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Certificate change of name company
Date: 20 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed astermay LTD.\certificate issued on 20/01/10
Documents
Change of name notice
Date: 20 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Paul Taylor
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James Taylor
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kelford
Documents
Change registered office address company with date old address
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Address
Type: AD01
Old address: Temple House 20 Holywell Row London EC2A 4XH
Change date: 2009-12-04
Documents
Incorporation company
Date: 17 Sep 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
30 WEST DRIVE,PORTHCAWL,CF36 3HS
Number: | 10493228 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 SEVEN ROAD SEVERN ROAD,WARRINGTON,WA3 5EB
Number: | 10117863 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHINN DEVELOPMENT PROJECTS LLP
ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ
Number: | OC363838 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O NRS ACCOUNTANTS CONCORD HOUSE, GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 07149041 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL,DRIFFIELD,YO25 6DA
Number: | 08002153 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE RED PROPERTY LETTING COMPANY LTD
51 WOODLANDS,SEAHAM,SR7 0EP
Number: | 10520093 |
Status: | ACTIVE |
Category: | Private Limited Company |