About

Registered Number: 05678971
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 52a Bollington Road, Bollington, Macclesfield, Cheshire, SK10 5EJ

 

Based in Macclesfield, Tlc Pr Ltd was founded on 18 January 2006, it has a status of "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Lynn 03 April 2006 - 1
TWITCHIN, Tracy 03 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 07 September 2020
PSC04 - N/A 02 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 07 September 2019
PSC07 - N/A 07 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 09 July 2018
CH01 - Change of particulars for director 17 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 July 2016
SH01 - Return of Allotment of shares 23 May 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AD04 - Change of location of company records to the registered office 17 January 2014
AA - Annual Accounts 16 July 2013
AD01 - Change of registered office address 18 March 2013
AR01 - Annual Return 22 January 2013
SH03 - Return of purchase of own shares 03 January 2013
CH03 - Change of particulars for secretary 02 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
SH03 - Return of purchase of own shares 29 September 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 31 August 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 25 September 2006
225 - Change of Accounting Reference Date 25 September 2006
287 - Change in situation or address of Registered Office 12 July 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
123 - Notice of increase in nominal capital 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
CERTNM - Change of name certificate 06 April 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.