About

Registered Number: 02112821
Date of Incorporation: 19/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2020 (4 years and 3 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,

 

Based in Newcastle Upon Tyne, T. L. C. Homes Ltd was founded on 19 March 1987, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed. We do not know the number of employees at T. L. C. Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, Penelope Jane N/A 04 May 2004 1
Secretary Name Appointed Resigned Total Appointments
WALLER, Allan Austin N/A 01 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2020
LIQ13 - N/A 10 October 2019
LIQ03 - N/A 12 June 2019
LIQ03 - N/A 06 June 2018
AA - Annual Accounts 05 June 2017
AA01 - Change of accounting reference date 05 June 2017
AD01 - Change of registered office address 12 April 2017
RESOLUTIONS - N/A 07 April 2017
4.70 - N/A 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 06 February 2017
AA01 - Change of accounting reference date 02 February 2017
CH04 - Change of particulars for corporate secretary 24 January 2017
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 21 March 2016
AP04 - Appointment of corporate secretary 21 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
AA - Annual Accounts 18 March 2016
MR04 - N/A 15 January 2016
MR04 - N/A 15 January 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 11 April 2014
CH04 - Change of particulars for corporate secretary 11 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH04 - Change of particulars for corporate secretary 02 June 2010
AA - Annual Accounts 06 April 2010
225 - Change of Accounting Reference Date 28 May 2009
363a - Annual Return 22 May 2009
395 - Particulars of a mortgage or charge 28 October 2008
AA - Annual Accounts 20 June 2008
395 - Particulars of a mortgage or charge 14 June 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
287 - Change in situation or address of Registered Office 15 March 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 20 November 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363a - Annual Return 15 February 2007
363a - Annual Return 15 February 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 14 September 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 18 December 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 20 November 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 01 February 1999
363a - Annual Return 23 November 1998
363a - Annual Return 13 November 1997
AA - Annual Accounts 08 July 1997
363a - Annual Return 21 October 1996
AA - Annual Accounts 16 July 1996
363x - Annual Return 03 October 1995
AA - Annual Accounts 15 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 December 1994
363x - Annual Return 18 October 1994
AA - Annual Accounts 31 January 1994
363x - Annual Return 12 October 1993
AA - Annual Accounts 15 January 1993
363x - Annual Return 08 October 1992
363x - Annual Return 04 October 1991
AA - Annual Accounts 11 July 1991
AA - Annual Accounts 11 July 1991
AA - Annual Accounts 11 July 1991
363x - Annual Return 28 May 1991
363 - Annual Return 02 January 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 12 May 1989
287 - Change in situation or address of Registered Office 29 June 1988
288 - N/A 20 March 1987
287 - Change in situation or address of Registered Office 20 March 1987
NEWINC - New incorporation documents 19 March 1987
CERTINC - N/A 19 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 October 2008 Fully Satisfied

N/A

Debenture 11 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.