TRUELOVE'S FLATS LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN2 3QH

Company number 00943103
Status Active
Incorporation Date 26 November 1968
Company Type Private Limited Company
Address 15 MEADOW WAY, WELTON, LINCOLN, ENGLAND, LN2 3QH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 February 2017 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of TRUELOVE'S FLATS LIMITED are www.truelovesflats.co.uk, and www.truelove-s-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Truelove S Flats Limited is a Private Limited Company. The company registration number is 00943103. Truelove S Flats Limited has been working since 26 November 1968. The present status of the company is Active. The registered address of Truelove S Flats Limited is 15 Meadow Way Welton Lincoln England Ln2 3qh. The company`s financial liabilities are £15.37k. It is £-3.71k against last year. The cash in hand is £5.68k. It is £-0.72k against last year. And the total assets are £15.37k, which is £-3.71k against last year. CLAYTON, Sally Jayne is a Secretary of the company. CLIFFORD, Melvyn is a Director of the company. CLIFFORD, Susan Helen is a Director of the company. Secretary CLIFFORD, Susan Helen has been resigned. Director TRUELOVE, Barrie Michael Claude Kendal has been resigned. Director TRUELOVE, Paul Anthony John has been resigned. The company operates in "Hotels and similar accommodation".


truelove's flats Key Finiance

LIABILITIES £15.37k
-20%
CASH £5.68k
-12%
TOTAL ASSETS £15.37k
-20%
All Financial Figures

Current Directors

Secretary
CLAYTON, Sally Jayne
Appointed Date: 17 January 2002

Director
CLIFFORD, Melvyn
Appointed Date: 17 January 2002
72 years old

Director
CLIFFORD, Susan Helen
Appointed Date: 17 January 2002
69 years old

Resigned Directors

Secretary
CLIFFORD, Susan Helen
Resigned: 17 January 2002

Director
TRUELOVE, Barrie Michael Claude Kendal
Resigned: 17 January 2002
59 years old

Director
TRUELOVE, Paul Anthony John
Resigned: 17 January 2002
67 years old

Persons With Significant Control

Mrs Susan Helen Clifford
Notified on: 10 April 2016
69 years old
Nature of control: Ownership of voting rights - 75% or more

TRUELOVE'S FLATS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Feb 2017
Confirmation statement made on 4 February 2017 with updates
11 Apr 2016
Total exemption full accounts made up to 30 June 2015
21 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 70

21 Mar 2016
Secretary's details changed for Mrs Sally Jayne Clayton on 21 March 2016
...
... and 100 more events
09 Jul 1987
Director resigned

29 Jun 1987
Accounts for a small company made up to 31 December 1985

13 Mar 1987
Accounts for a small company made up to 31 December 1984

13 Mar 1987
Return made up to 29/05/86; full list of members

20 Dec 1986
New director appointed

TRUELOVE'S FLATS LIMITED Charges

15 March 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 11 37A stoney street nottingham. By way of fixed…
14 December 2004
Legal charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 simpson close, barrow upon humble, lincolnshire. By way…
14 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 14 woolpack lane nottingham. By way of fixed…
2 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 57 woolpack lane nottingham. By way of fixed…
15 September 2004
Legal charge
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 roselea avenue welton lincolnshire. By way of fixed…
29 June 2001
Legal mortgage
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 19 aldergrove crescent,lincoln. T/n…
18 May 1999
Commercial property security deed
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 15 simpson close (formerly plot 66) barrow…
18 May 1999
Commercial property security deed
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 6 kelstern road doddington park lincoln…
18 May 1999
Commercial property security deed
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 26 oxford close washingborough lincoln…
18 May 1999
Commercial property security deed
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 19 aldergrove crescent doddington park…
18 May 1999
Commercial property security deed
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 5 stenigot road doddington park lincoln…
5 August 1994
Legal mortgage
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 aldergrove crescent lincoln t/no…
5 August 1994
Legal mortgage
Delivered: 11 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 26 oxford close, washingborough, lincoln…
5 August 1994
Legal mortgage
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 53 woodfield avenue lincoln t/no LC39343…
5 August 1994
Legal mortgage
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a 55A woodfield avenue lincoln t/no lc 39343 (part)…
5 August 1994
Legal mortgage
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 55 woodfield avenue lincoln t/no lc 39343…
5 August 1994
Legal mortgage
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 stenigot road lincoln and the proceeds…
9 May 1978
Mortgage
Delivered: 15 May 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises 14 wragby rd 3…
13 October 1977
Mortgage
Delivered: 21 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises land & buildings…
3 February 1977
Mortgage
Delivered: 10 February 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises. 2 burton road…
3 February 1977
Mortgage
Delivered: 10 February 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land hereditaments and premises being 233 wragby…
3 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 119, ripon street, lincoln together with all fixtures.
3 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 27 ripon street, lincoln together with all fixtures.
3 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 115, ripon street, lincoln. Together with all fixtures.
3 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 117, ripon street, lincoln. Together with all fixtures.
3 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 8, connaught terrace, lincoln together with all fixtures.
3 March 1972
Mortgage
Delivered: 10 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26, wilson street, lincoln together with all fixtures.