TLC LEARNING ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-03-23 with updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-23 with updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
31/03/2331 March 2023 | Director's details changed for Mr Philip Broughton on 2023-02-23 |
31/03/2331 March 2023 | Change of details for Mrs Fiona Wiltshire as a person with significant control on 2023-02-23 |
31/03/2331 March 2023 | Change of details for Mrs Fiona Wiltshire as a person with significant control on 2023-02-23 |
31/03/2331 March 2023 | Change of details for Mr Mark Andrew Scott as a person with significant control on 2023-01-02 |
31/03/2331 March 2023 | Director's details changed for Mrs Fiona Wiltshire on 2023-02-23 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-23 with updates |
31/03/2331 March 2023 | Director's details changed for Mrs Fiona Wiltshire on 2023-02-23 |
31/03/2331 March 2023 | Director's details changed for Mrs Fiona Wiltshire on 2023-02-23 |
31/03/2331 March 2023 | Director's details changed for Mrs Fiona Broughton on 2023-02-23 |
31/03/2331 March 2023 | Secretary's details changed for Mr Mark Andrew Scott on 2023-02-23 |
31/03/2331 March 2023 | Director's details changed for Mr Mark Andrew Scott on 2023-02-23 |
31/03/2331 March 2023 | Director's details changed for Mr Philip Broughton on 2023-01-02 |
31/03/2331 March 2023 | Director's details changed for Mr Mark Andrew Scott on 2023-01-02 |
31/03/2331 March 2023 | Change of details for Mrs Fiona Broughton as a person with significant control on 2023-02-23 |
30/03/2330 March 2023 | Registered office address changed from Beacon House Jubilee Crescent Winnington Northwich Cheshire CW8 4GD England to Beacon House 19 Jubilee Crescent Winnington Northwich CW8 4GD on 2023-03-30 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
23/02/2323 February 2023 | Change of details for Mrs Fiona Wiltshire as a person with significant control on 2023-02-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-23 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM OFFICE 43A FLEXSPACE MANCHESTER ROAD BOLTON GREATER MANCHESTER BL3 2NZ |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM SUITE 4 1-3 THE COURT YARD CALVIN STREET BOLTON LANCASHIRE BL1 8PB |
26/03/1826 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054462770003 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR GORDON WILTSHIRE |
07/12/177 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA WILTSHIRE / 09/05/2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA WILTSHIRE / 08/05/2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SCOTT / 06/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA WILTSHIRE / 06/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILTSHIRE / 06/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/08/0911 August 2009 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 1ST FLOOR BRIDGE HOUSE 26 HIGHER BRIDGE STREET BOLTON LANCASHIRE BL1 2HA |
22/06/0922 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL SEMANS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | DIRECTOR APPOINTED GORDON WILTSHIRE |
30/05/0830 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/11/0721 November 2007 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 1ST FLOOR BRIDGE HOUSE 26 HIGHER BRIDGE STREET BOLTON LANCASHIRE BL1 2HA |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/0729 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 1ST FLOOR BRIDGE HOUSE 26 HIGHER BRIDGE STREET BOLTON BL1 2HA |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: UNIT 16 WELCH HILL MILL WELCH HILL STREET LEIGH LANCASHIRE WN7 4DU |
23/05/0723 May 2007 | LOCATION OF REGISTER OF MEMBERS |
23/05/0723 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | LOCATION OF DEBENTURE REGISTER |
28/06/0628 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | NEW SECRETARY APPOINTED |
11/01/0611 January 2006 | SECRETARY RESIGNED |
11/01/0611 January 2006 | NEW DIRECTOR APPOINTED |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: BANK HOUSE, MARKET STREET WHALEY BRIDGE DERBYSHIRE SK23 7AA |
05/01/065 January 2006 | NEW DIRECTOR APPOINTED |
20/12/0520 December 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0515 June 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | NEW SECRETARY APPOINTED |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
09/05/059 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TLC LEARNING ACADEMY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company