About

Registered Number: 03866988
Date of Incorporation: 22/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 3 Cavendish Court, South Parade, Doncaster, South Yorkshire, DN1 2DJ,

 

Established in 1999, T L B Properties Ltd has its registered office in South Yorkshire, it's status at Companies House is "Active". T L B Properties Ltd has no directors.

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.