Company NameTlc&C (Consultancy) Limited
DirectorAnthony Smith
Company StatusActive
Company Number06242784
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAnthony Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 North Drive North Drive
Swanland
North Ferriby
HU14 3QU
Secretary NameLisa Gay Scarlett
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 North Drive North Drive
Swanland
North Ferriby
HU14 3QU

Location

Registered Address6 North Drive North Drive
Swanland
North Ferriby
HU14 3QU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSwanland
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

9 at £1Lisa Scarlett
90.00%
Ordinary
1 at £1Anthony Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£69,328
Cash£111,604
Current Liabilities£42,681

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
19 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (3 pages)
2 December 2022Registered office address changed from Holly Cottage Godmans Lane Kirk Ella Hull HU10 7NX England to 6 North Drive North Drive Swanland North Ferriby HU14 3QU on 2 December 2022 (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with updates (3 pages)
4 July 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
2 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 March 2020Registered office address changed from Dearne Grange Farm Park Head Lane Cumberworth Huddersfield West Yorkshire HD8 8YA to Holly Cottage Godmans Lane Kirk Ella Hull HU10 7NX on 12 March 2020 (1 page)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 August 2017Notification of Lisa Gay Scarlett as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Lisa Gay Scarlett as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Lisa Gay Scarlett as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(3 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(3 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(3 pages)
30 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Director's details changed for Anthony Smith on 10 May 2011 (2 pages)
22 June 2011Director's details changed for Anthony Smith on 10 May 2011 (2 pages)
22 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10
(3 pages)
22 June 2011Secretary's details changed for Lisa Gay Scarlett on 10 May 2011 (1 page)
22 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
22 June 2011Secretary's details changed for Lisa Gay Scarlett on 10 May 2011 (1 page)
22 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10
(3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 October 2010Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 1 October 2010 (2 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Anthony Smith on 10 May 2010 (2 pages)
9 June 2010Director's details changed for Anthony Smith on 10 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 January 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
28 January 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
24 July 2008Return made up to 10/05/08; full list of members (3 pages)
24 July 2008Return made up to 10/05/08; full list of members (3 pages)
23 July 2008Ad 10/05/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
23 July 2008Ad 10/05/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 May 2007Incorporation (12 pages)
10 May 2007Incorporation (12 pages)