Company NameT.L.C. (North East)  Limited
DirectorsPaul Matthew Batey and Leonie Dunn
Company StatusActive
Company Number06076013
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Paul Matthew Batey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressTlc Laundry Services Tlc Laundry Services
Unit 3 Old Co Op Buildings
Durham Road Birtley
Chester-Le-Street.
DH3 2PS
Director NameMiss Leonie Dunn
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTlc Laundry Services Tlc Laundry Services
Unit 3 Old Co Op Buildings
Durham Road Birtley
Chester-Le-Street.
DH3 2PS
Director NameTrudy Dunn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Lombard Drive
North Lodge
Chester Le Street
County Durham
DH3 4BE
Secretary NamePaul Matthew Batey
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address59 Lombard Drive
North Lodge
Chester Le Street
County Durham
DH3 4BE

Contact

Telephone0191 4100574
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTlc Laundry Services Tlc Laundry Services
Unit 3 Old Co Op Buildings
Durham Road Birtley
Chester-Le-Street.
DH3 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£12,551
Cash£5,383
Current Liabilities£13,778

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months, 2 weeks ago)
Next Return Due14 February 2025 (8 months, 4 weeks from now)

Filing History

6 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
3 January 2020Director's details changed for Mr Paul Matthew Batey on 3 January 2020 (2 pages)
3 January 2020Change of details for Miss Leonie Dunn as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Miss Leonie Dunn on 3 January 2020 (2 pages)
3 January 2020Registered office address changed from Tlc Laundry Services Unit 3 Old Co Op Buildings Durham Road Birtley, Chester-Le-Street. DH3 2PS to Tlc Laundry Services Tlc Laundry Services Unit 3 Old Co Op Buildings Durham Road Birtley, Chester-Le-Street. DH3 2PS on 3 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Appointment of Miss Leonie Dunn as a director on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Paul Matthew Batey as a secretary on 17 June 2016 (1 page)
17 June 2016Appointment of Miss Leonie Dunn as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Mr Paul Matthew Batey as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Mr Paul Matthew Batey as a director on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Paul Matthew Batey as a secretary on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Trudy Dunn as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Trudy Dunn as a director on 17 June 2016 (1 page)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Secretary's details changed for Paul Matthew Batey on 19 September 2014 (1 page)
11 February 2015Secretary's details changed for Paul Matthew Batey on 19 September 2014 (1 page)
11 February 2015Director's details changed for Trudy Dunn on 19 September 2014 (2 pages)
11 February 2015Director's details changed for Trudy Dunn on 19 September 2014 (2 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
27 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 February 2010Director's details changed for Trudy Dunn on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Trudy Dunn on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Trudy Dunn on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Registered office changed on 12/02/08 from: 18 bennison crescent birtlety co durham DH3 1NL (1 page)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 18 bennison crescent birtlety co durham DH3 1NL (1 page)
12 February 2008Registered office changed on 12/02/08 from: tlc laundry services unit 3 old co op buildings durham road birtley chester-le -street co.durham DH3 2PS (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Registered office changed on 12/02/08 from: tlc laundry services unit 3 old co op buildings durham road birtley chester-le -street co.durham DH3 2PS (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Secretary's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
31 January 2007Incorporation (6 pages)
31 January 2007Incorporation (6 pages)