About

Registered Number: 04849977
Date of Incorporation: 29/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

 

Founded in 2003, T M L Sales Ltd have registered office in Lincolnshire, it's status at Companies House is "Active". Lee, Teresa Marie is the current director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Teresa Marie 12 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 16 January 2020
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 August 2017
MR04 - N/A 18 July 2017
CH01 - Change of particulars for director 26 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2004 Fully Satisfied

N/A

Debenture 25 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.