TLC TRAVEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/07/2410 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 11/11/2111 November 2021 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to Spring Mill Street Broomfields Bradford BD5 7HF on 2021-11-11 |
| 09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 15/05/1815 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/01/1629 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/01/1529 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/01/1430 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/02/137 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/02/123 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 08/11/118 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 13/10/1113 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/02/1114 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LAMBERT / 26/03/2010 |
| 26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BARRY LAMBERT / 26/03/2010 |
| 28/01/1028 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LAMBERT / 26/01/2010 |
| 21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 29/01/0929 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/01/0829 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 29/01/0729 January 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
| 26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 23/02/0623 February 2006 | SECRETARY'S PARTICULARS CHANGED |
| 23/02/0623 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 23/02/0623 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
| 20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 25/02/0525 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 07/02/047 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
| 15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 11/02/0311 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
| 02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 12/02/0212 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
| 24/09/0124 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 13/02/0113 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
| 29/02/0029 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/02/0024 February 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
| 01/02/001 February 2000 | S366A DISP HOLDING AGM 26/01/00 |
| 26/01/0026 January 2000 | SECRETARY RESIGNED |
| 26/01/0026 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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