This company is commonly known as Tlc Technology Ltd. The company was founded 6 years ago and was given the registration number 10996066. The firm's registered office is in BARNET. You can find them at 42 Lytton Road, , Barnet, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | TLC TECHNOLOGY LTD |
---|---|---|
Company Number | : | 10996066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 05 March 2019 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 04 October 2017 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 04 October 2017 | Active |
Mr Calvin Paul Wesley Goom | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
The Talent Lifecycle Collective (Tlc) Ltd | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
Ms Lucie Emma Jeffries | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
Lisa Sharpe | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Accounts | Change account reference date company current shortened. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.