Company NameTLG Linen Services Ltd
DirectorsKhalid Mahmood Saleem and Tarik Anthony Saleem
Company StatusActive
Company Number06137555
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Previous NameSeatchic Limited

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 Khalid Mahmood Saleem
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Shentonfield Road
Sharston Indistrial Estate
Wythenshawe
Manchester
M22 4RW
Director NameMr Tarik Anthony Saleem
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Shentonfield Road
Sharston Indistrial Estate
Wythenshawe
Manchester
M22 4RW
Secretary NameMr Khalid Mahmood Saleem
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shentonfield Road
Sharston Indistrial Estate
Wythenshawe
Manchester
M22 4RW
Director NameMr Eamon Cain Saleem
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Shentonfield Road
Sharston Indistrial Estate
Wythenshawe
Manchester
M22 4RW
Director NameMrs Mary Christina Saleem
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Shentonfield Road
Sharston Indistrial Estate
Wythenshawe
Manchester
M22 4RW

Contact

Websitethelinengroup.co.uk

Location

Registered Address4 Shentonfield Road
Sharston Indistrial Estate
Wythenshawe
Manchester
M22 4RW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester

Shareholders

1 at £1Eamon Cain Saleem
11.11%
Ordinary A
1 at £1Eamon Cain Saleem
11.11%
Ordinary B
1 at £1Khalid Mahmood Saleem
11.11%
Ordinary A
1 at £1Khalid Mahmood Saleem
11.11%
Ordinary E
1 at £1Leah Saleem
11.11%
Ordinary F
1 at £1Mary Christina Saleem
11.11%
Ordinary A
1 at £1Mary Christina Saleem
11.11%
Ordinary C
1 at £1Tarik Anthony Saleem
11.11%
Ordinary A
1 at £1Tarik Anthony Saleem
11.11%
Ordinary D

Financials

Year2014
Net Worth£80,648
Cash£1,815
Current Liabilities£406,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

15 March 2023Delivered on: 21 March 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
24 January 2019Delivered on: 4 February 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
10 February 2010Delivered on: 12 February 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 November 2007Delivered on: 23 November 2007
Satisfied on: 12 February 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

30 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 January 2020Change of details for Mr Khalid Mahmood Saleem as a person with significant control on 24 January 2020 (2 pages)
26 January 2020Director's details changed for Mr Khalid Mahmood Saleem on 24 January 2020 (2 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Registration of charge 061375550003, created on 24 January 2019 (8 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(6 pages)
24 February 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2015Termination of appointment of Mary Christina Saleem as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Eamon Cain Saleem as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Eamon Cain Saleem as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Mary Christina Saleem as a director on 23 June 2015 (1 page)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(7 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(7 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2012 (1 page)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
5 March 2012Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2012 (1 page)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 9
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 9
(4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
9 March 2011Director's details changed for Mrs Mary Christina Saleem on 5 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Tarik Anthony Saleem on 5 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Eamon Cain Saleem on 5 March 2011 (2 pages)
9 March 2011Director's details changed for Mrs Mary Christina Saleem on 5 March 2011 (2 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
9 March 2011Director's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Eamon Cain Saleem on 5 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Tarik Anthony Saleem on 5 March 2011 (2 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
9 March 2011Director's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages)
9 March 2011Director's details changed for Mrs Mary Christina Saleem on 5 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Tarik Anthony Saleem on 5 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Eamon Cain Saleem on 5 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Director's details changed for Mr Tarik Anthony Saleem on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Mary Christina Saleem on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Mary Christina Saleem on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Eamon Cain Saleem on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Tarik Anthony Saleem on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Khalid Mahmood Saleem on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Eamon Cain Saleem on 2 March 2010 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
5 March 2010Director's details changed for Mr Tarik Anthony Saleem on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Mary Christina Saleem on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Khalid Mahmood Saleem on 2 March 2010 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
5 March 2010Director's details changed for Mr Khalid Mahmood Saleem on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Eamon Cain Saleem on 2 March 2010 (2 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 05/03/09; full list of members (6 pages)
30 April 2009Return made up to 05/03/09; full list of members (6 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 05/03/08; full list of members (6 pages)
9 April 2008Return made up to 05/03/08; full list of members (6 pages)
20 February 2008Company name changed seatchic LIMITED\certificate issued on 20/02/08 (3 pages)
20 February 2008Company name changed seatchic LIMITED\certificate issued on 20/02/08 (3 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
5 March 2007Incorporation (12 pages)
5 March 2007Incorporation (12 pages)