TLC LEARNING ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Philip Broughton on 2023-02-23

View Document

31/03/2331 March 2023 Change of details for Mrs Fiona Wiltshire as a person with significant control on 2023-02-23

View Document

31/03/2331 March 2023 Change of details for Mrs Fiona Wiltshire as a person with significant control on 2023-02-23

View Document

31/03/2331 March 2023 Change of details for Mr Mark Andrew Scott as a person with significant control on 2023-01-02

View Document

31/03/2331 March 2023 Director's details changed for Mrs Fiona Wiltshire on 2023-02-23

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Director's details changed for Mrs Fiona Wiltshire on 2023-02-23

View Document

31/03/2331 March 2023 Director's details changed for Mrs Fiona Wiltshire on 2023-02-23

View Document

31/03/2331 March 2023 Director's details changed for Mrs Fiona Broughton on 2023-02-23

View Document

31/03/2331 March 2023 Secretary's details changed for Mr Mark Andrew Scott on 2023-02-23

View Document

31/03/2331 March 2023 Director's details changed for Mr Mark Andrew Scott on 2023-02-23

View Document

31/03/2331 March 2023 Director's details changed for Mr Philip Broughton on 2023-01-02

View Document

31/03/2331 March 2023 Director's details changed for Mr Mark Andrew Scott on 2023-01-02

View Document

31/03/2331 March 2023 Change of details for Mrs Fiona Broughton as a person with significant control on 2023-02-23

View Document

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

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Change of details for Mrs Fiona Wiltshire as a person with significant control on 2023-02-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM OFFICE 43A FLEXSPACE MANCHESTER ROAD BOLTON GREATER MANCHESTER BL3 2NZ

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054462770003

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON WILTSHIRE

View Document

07/12/177 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WILTSHIRE / 09/05/2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WILTSHIRE / 08/05/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SCOTT / 06/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WILTSHIRE / 06/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILTSHIRE / 06/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

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

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SEMANS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED GORDON WILTSHIRE

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 1ST FLOOR BRIDGE HOUSE 26 HIGHER BRIDGE STREET BOLTON BL1 2HA

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

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

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0628 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: BANK HOUSE, MARKET STREET WHALEY BRIDGE DERBYSHIRE SK23 7AA

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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