About

Registered Number: 05009355
Date of Incorporation: 07/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 20 Hoghton Street, Southport, Merseyside, PR9 0NX

 

Tezlom Franchising Ltd was registered on 07 January 2004, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Ryan Joseph 11 December 2018 - 1
DRIMITAGE, Les 07 June 2004 22 November 2004 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Rosalind 31 July 2009 - 1
DRIMITAGE, Roz 07 June 2004 22 November 2004 1
247 STAFF LIMITED 22 November 2004 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 30 July 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CS01 - N/A 27 February 2019
RESOLUTIONS - N/A 05 February 2019
AP01 - Appointment of director 11 December 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 September 2013
CERTNM - Change of name certificate 13 February 2013
CERTNM - Change of name certificate 13 February 2013
SH01 - Return of Allotment of shares 12 February 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 06 August 2009
MEM/ARTS - N/A 12 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 04 February 2009
CERTNM - Change of name certificate 23 January 2009
MEM/ARTS - N/A 26 June 2008
CERTNM - Change of name certificate 19 June 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 08 February 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 15 March 2005
225 - Change of Accounting Reference Date 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 16 June 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.