About

Registered Number: 05028366
Date of Incorporation: 28/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 152 Old Raf Faldingworth Spridlington Road, Faldingworth, Market Rasen, Lincolnshire, LN8 3SQ

 

Established in 2004, Tlsfx Ltd are based in Market Rasen, Lincolnshire, it's status in the Companies House registry is set to "Active". Tlsfx Ltd has 3 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Glen David 28 January 2004 14 February 2005 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Sheridan 28 January 2004 14 February 2005 1
PIERINI, Peter 14 February 2005 28 July 2008 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
CERTNM - Change of name certificate 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 16 July 2007
395 - Particulars of a mortgage or charge 16 March 2007
363s - Annual Return 26 February 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.