Company NameTLC Accounting Services Ltd
DirectorTracy-Lee Carter
Company StatusActive
Company Number05459015
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous NameTLL Payroll Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Tracy-Lee Carter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Lodge Lane
Tendring
Essex
CO16 0BS
Director NameMark Layland
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm House
Lodge Lane
Tendring
Essex
CO16 0BS
Secretary NameJean Young
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Amerills Road
Little Clacton
Essex
CO16 9HA

Contact

Websitetlcaccountingservices.co.uk
Telephone01255 436000
Telephone regionClacton-on-Sea

Location

Registered Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Tracy-lee Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£6,035
Cash£13,256
Current Liabilities£15,317

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

9 October 2020Micro company accounts made up to 31 May 2020 (2 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
4 May 2017Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 4 May 2017 (1 page)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 July 2014Registered office address changed from Church Farm House Lodge Lane Tendring Essex CO16 0BS on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Church Farm House Lodge Lane Tendring Essex CO16 0BS on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Church Farm House Lodge Lane Tendring Essex CO16 0BS on 9 July 2014 (1 page)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Tracy-Lee Layland on 12 December 2012 (2 pages)
19 December 2012Director's details changed for Tracy-Lee Layland on 12 December 2012 (2 pages)
10 August 2012Total exemption full accounts made up to 31 May 2012 (14 pages)
10 August 2012Total exemption full accounts made up to 31 May 2012 (14 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
2 March 2012Termination of appointment of Jean Young as a secretary (1 page)
2 March 2012Termination of appointment of Jean Young as a secretary (1 page)
15 February 2012Company name changed tll payroll services LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Company name changed tll payroll services LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Tracey-Lee Layland on 20 May 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Tracey-Lee Layland on 20 May 2010 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 May 2008Director's change of particulars / tracey-lee layland / 20/05/2008 (2 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from church farm house, lodge lane tendring essex CO16 0BS (1 page)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 May 2008Director's change of particulars / tracey-lee layland / 20/05/2008 (2 pages)
21 May 2008Registered office changed on 21/05/2008 from church farm house, lodge lane tendring essex CO16 0BS (1 page)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
20 May 2005Incorporation (15 pages)
20 May 2005Incorporation (15 pages)