About

Registered Number: 03866988
Date of Incorporation: 22/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 3 Cavendish Court, South Parade, Doncaster, South Yorkshire, DN1 2DJ,

 

T L B Properties Ltd was founded on 22 October 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 02 April 2020
RESOLUTIONS - N/A 20 March 2020
CS01 - N/A 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM02 - Termination of appointment of secretary 15 October 2019
AA - Annual Accounts 12 October 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 20 October 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 26 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 December 2014
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AA01 - Change of accounting reference date 02 December 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 19 November 2010
AR01 - Annual Return 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 05 March 2008
395 - Particulars of a mortgage or charge 15 February 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 25 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
395 - Particulars of a mortgage or charge 08 April 2006
225 - Change of Accounting Reference Date 29 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 30 November 2004
395 - Particulars of a mortgage or charge 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 04 November 2002
395 - Particulars of a mortgage or charge 11 July 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 31 January 2001
287 - Change in situation or address of Registered Office 13 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
395 - Particulars of a mortgage or charge 19 September 2000
225 - Change of Accounting Reference Date 29 August 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
395 - Particulars of a mortgage or charge 06 January 2000
395 - Particulars of a mortgage or charge 18 November 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 May 2010 Outstanding

N/A

Legal mortgage 16 June 2008 Outstanding

N/A

Legal mortgage 29 January 2008 Fully Satisfied

N/A

Security interest agreement 21 March 2006 Fully Satisfied

N/A

Legal mortgage 08 October 2004 Fully Satisfied

N/A

Legal mortgage 08 July 2003 Fully Satisfied

N/A

Legal mortgage 09 July 2002 Fully Satisfied

N/A

Legal mortgage 14 September 2000 Fully Satisfied

N/A

Legal mortgage 22 December 1999 Fully Satisfied

N/A

Debenture 15 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.