Company NameTruline Interior Services Limited
DirectorsIan Lucas and Karen Louise Lucas
Company StatusActive
Company Number05147564
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Previous NameL & L Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Lucas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deerwood Gardens
Standish
Wigan
Lancashire
WN1 2SR
Director NameMrs Karen Louise Lucas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deerwood Gardens
Standish
Wigan
WN1 2SR
Secretary NameMrs Karen Louise Lucas
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deerwood Gardens
Standish
Wigan
WN1 2SR
Director NameElaine Lythgoe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Deerwood Gardens
Standish
Wigan
WN1 2SR
Director NameMr Mark Joseph Lythgoe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Deerwood Gardens
Standish
Wigan
WN1 2SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTruline Interior Services Ltd Challenge Way
Martland Park
Wigan
WN5 0LD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2013
Net Worth£687,608
Cash£6,059
Current Liabilities£412,715

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

18 January 2017Delivered on: 25 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of mill brow eccleston st helens t/no MS363742.
Outstanding
4 October 2013Delivered on: 9 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at challenge way martland park wigan lancashire t/no GM929687. Notification of addition to or amendment of charge.
Outstanding
29 September 2005Delivered on: 4 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 August 2005Delivered on: 19 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 thirlmere avenue standish wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2005Delivered on: 19 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 kilshaw centre wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 September 2004Delivered on: 14 September 2004
Satisfied on: 2 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23-25 thirlmere avenue, standish, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 2004Delivered on: 24 June 2004
Satisfied on: 17 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
17 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
7 September 2021All of the property or undertaking has been released and no longer forms part of charge 051475640007 (1 page)
7 September 2021Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
31 August 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
21 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 November 2019Satisfaction of charge 4 in full (2 pages)
27 November 2019Satisfaction of charge 3 in full (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
31 August 2017Registered office address changed from 5 Deerwood Gardens Standish Wigan WN1 2SR to Truline Interior Services Ltd Challenge Way Martland Park Wigan WN5 0LD on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 5 Deerwood Gardens Standish Wigan WN1 2SR to Truline Interior Services Ltd Challenge Way Martland Park Wigan WN5 0LD on 31 August 2017 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
25 January 2017Registration of charge 051475640007, created on 18 January 2017 (9 pages)
25 January 2017Registration of charge 051475640007, created on 18 January 2017 (9 pages)
21 December 2016Full accounts made up to 31 May 2016 (7 pages)
21 December 2016Full accounts made up to 31 May 2016 (7 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8
(6 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 8
(6 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8
(6 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8
(6 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 8
(6 pages)
30 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 8
(6 pages)
30 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 8
(6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 October 2013Registration of charge 051475640006 (12 pages)
9 October 2013Registration of charge 051475640006 (12 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed l & l properties LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed l & l properties LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
6 May 2009Statement of rights variation attached to shares (2 pages)
6 May 2009Statement of rights variation attached to shares (2 pages)
6 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 July 2008Nc inc already adjusted 29/07/04 (1 page)
23 July 2008Nc inc already adjusted 29/07/04 (1 page)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2008Return made up to 07/06/08; full list of members (4 pages)
17 July 2008Return made up to 07/06/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 July 2007Return made up to 07/06/07; no change of members (7 pages)
13 July 2007Return made up to 07/06/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 August 2006Return made up to 07/06/06; full list of members (8 pages)
29 August 2006Return made up to 07/06/06; full list of members (8 pages)
20 June 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
20 June 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Return made up to 07/06/05; full list of members (7 pages)
13 September 2005Return made up to 07/06/05; full list of members (7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
7 June 2004Incorporation (17 pages)
7 June 2004Incorporation (17 pages)