UKBizDB.co.uk

TLO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tlo Limited. The company was founded 28 years ago and was given the registration number 03071571. The firm's registered office is in BRISTOL. You can find them at The Park Centre, Daventry Road, Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TLO LIMITED
Company Number:03071571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1995
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The Park Centre, Daventry Road, Bristol, BS4 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Park Centre, Daventry Road, Bristol, BS4 1DQ

Director01 December 2018Active
The Park Centre, Daventry Road, Bristol, United Kingdom, BS4 1DQ

Director25 January 1996Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Corporate Secretary11 May 2005Active
Orchard Court, Orchard Lane, Bristol, BS1 5DS

Corporate Secretary22 June 1995Active
41 Zetland Road, Bristol, BS6 7AH

Director25 January 1996Active
41 Zetland Road, Bristol, BS6 7AH

Director25 January 1996Active
4 Bramley Orchard, Bushby, Leicester, LE7 9RU

Director09 January 2004Active
Broome Cottage Chapel Lane, Stoke Fleming, Dartmouth, TQ6 0PA

Director25 January 1996Active
The Mead, Fullers Lane, Winscombe, BS25 1NE

Director25 January 1996Active
Centre For Real World Learning, The Masters Lodge West Downs, University Of Winchester, Winchester, S023 5HT

Director14 June 2010Active
2 Grange Cottage Isca Road, Caerleon, Newport, NP6 1QL

Director06 December 2000Active
Centre For Real World Learning, The Masters Lodge West Downs, University Of Winchester Romsey Road, Winchester, England, SO23 5HT

Director07 June 2010Active
The Park Centre, Daventry Road, Bristol, United Kingdom, BS4 1DQ

Director08 November 2010Active
190, Redland Road, Redland, Bristol, BS6 6YA

Director01 September 2009Active
Orchard Court, Orchard Lane, Bristol, BS1 5DS

Corporate Nominee Director22 June 1995Active

People with Significant Control

Mrs Maryl Ruth Chambers
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:The Park Centre, Daventry Road, Bristol, BS4 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Gazette

Gazette filings brought up to date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-07-05Gazette

Gazette filings brought up to date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.