Company NameTLG Management Ltd
DirectorsTracey Lloyd Gregorich and Gary Gregorich
Company StatusActive
Company Number10699672
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Tracey Lloyd Gregorich
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Green
Mold
CH7 1UG
Wales
Director NameMr Gary Gregorich
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Green
Mold
CH7 1UG
Wales

Location

Registered Address20 Wood Green
Mold
CH7 1UG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

8 December 2017Delivered on: 9 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 33 new street mold flintshire.
Outstanding
8 November 2017Delivered on: 8 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 August 2018 (5 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 August 2017 (2 pages)
27 December 2018Current accounting period shortened from 31 March 2018 to 31 August 2017 (1 page)
1 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 December 2017Registration of charge 106996720002, created on 8 December 2017 (40 pages)
9 December 2017Registration of charge 106996720002, created on 8 December 2017 (40 pages)
8 November 2017Registration of charge 106996720001, created on 8 November 2017 (42 pages)
8 November 2017Registration of charge 106996720001, created on 8 November 2017 (42 pages)
28 July 2017Director's details changed for Ms Tracey Lloyd-Gregorich on 30 March 2017 (2 pages)
28 July 2017Director's details changed for Ms Tracey Lloyd-Gregorich on 30 March 2017 (2 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 10
(27 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 10
(27 pages)