Background WavePink WaveYellow Wave

T. C. L. CONSTRUCTION LIMITED (00975607)

T. C. L. CONSTRUCTION LIMITED (00975607) is an active UK company. incorporated on 25 March 1970. with registered office in Lymington. The company operates in the Construction sector, engaged in unknown sic code (42990). T. C. L. CONSTRUCTION LIMITED has been registered for 55 years. Current directors include HILEY-JONES, James Richard, LEACH, John Alexander Chapman.

Company Number
00975607
Status
active
Type
ltd
Incorporated
25 March 1970
Age
55 years
Address
Pennington House, Lymington, SO41 8AA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HILEY-JONES, James Richard, LEACH, John Alexander Chapman
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. C. L. CONSTRUCTION LIMITED

T. C. L. CONSTRUCTION LIMITED is an active company incorporated on 25 March 1970 with the registered office located in Lymington. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). T. C. L. CONSTRUCTION LIMITED was registered 55 years ago.(SIC: 42990)

Status

active

Active since 55 years ago

Company No

00975607

LTD Company

Age

55 Years

Incorporated 25 March 1970

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Pennington House Ridgeway Lane Lymington, SO41 8AA,

Timeline

10 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Mar 70
Loan Secured
Nov 14
Loan Cleared
Nov 16
Loan Cleared
Sept 18
Loan Secured
Sept 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HILEY-JONES, James Richard

Active
Ridgeway Lane, LymingtonSO41 8AA
Secretary
Appointed 16 Sept 2022

HILEY-JONES, James Richard

Active
Pennington House, LymingtonSO41 8AA
Born March 1972
Director
Appointed 29 Jan 2020

LEACH, John Alexander Chapman

Active
Pennington House, LymingtonSO41 8AA
Born April 1946
Director
Appointed N/A

FRY, Ian Richard

Resigned
Pennington House, LymingtonSO41 8AA
Secretary
Appointed 17 Oct 2018
Resigned 16 Sept 2022

LEACH, Patricia Ann

Resigned
Pennington House, LymingtonSO41 8AA
Secretary
Appointed N/A
Resigned 17 Oct 2018

FRY, Ian Richard

Resigned
Pennington House, LymingtonSO41 8AA
Born March 1967
Director
Appointed 29 Jan 2020
Resigned 16 Sept 2022

LASHMAR, Mike

Resigned
Ridgeway Lane, LymingtonSO41 8AA
Born August 1977
Director
Appointed 03 Jan 2023
Resigned 31 Dec 2023

Persons with significant control

1

Ridgeway Lane, LymingtonSO41 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Resolution
2 January 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2023
MAMA
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 November 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
9 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
14 December 1993
403aParticulars of Charge Subject to s859A
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Resolution
2 October 1991
RESOLUTIONSResolutions
Resolution
2 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
10 October 1990
288288
Legacy
2 October 1990
363363
Legacy
10 October 1989
288288
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
5 May 1988
363363
Legacy
5 May 1988
363363
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 August 1986
AAAnnual Accounts
Legacy
11 August 1986
363363
Legacy
11 August 1986
287Change of Registered Office
Certificate Change Of Name Company
7 February 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 May 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 April 1970
MISCMISC
Incorporation Company
25 March 1970
NEWINCIncorporation