UKBizDB.co.uk

TRUE LENS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as True Lens Services Limited. The company was founded 23 years ago and was given the registration number 04170374. The firm's registered office is in LEICESTER. You can find them at 20 Bank Terrace, Barwell, Leicester, . This company's SIC code is 26702 - Manufacture of photographic and cinematographic equipment.

Company Information

Name:TRUE LENS SERVICES LIMITED
Company Number:04170374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26702 - Manufacture of photographic and cinematographic equipment

Office Address & Contact

Registered Address:20 Bank Terrace, Barwell, Leicester, England, LE9 8GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glass House, Dawsons Lane, Barwell, Leicester, England, LE9 8BE

Director20 May 2021Active
Glass House, Dawsons Lane, Barwell, Leicester, England, LE9 8BE

Director18 September 2020Active
Glass House, Dawsons Lane, Barwell, Leicester, England, LE9 8BE

Director05 July 2022Active
Glass House, Dawsons Lane, Barwell, Leicester, England, LE9 8BE

Director16 September 2020Active
High Meadow, 70 Cwm Road Dyserth, Rhyl, LL18 6BD

Secretary31 January 2003Active
2 Cor Isllan, Waen Road, Dyserth, LL18 5SE

Secretary10 December 2002Active
15 Maes Hedydd, Rhyl, LL18 4RW

Secretary01 March 2001Active
5 Goshawk Close, Broughton Astley, Leicester, LE9 6RW

Secretary01 July 2004Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Secretary15 October 2010Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Corporate Secretary16 December 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 March 2001Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director16 December 2014Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director16 December 2014Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Director01 January 2018Active
2 Cor Isllan, Waen Road, Dyserth, LL18 5SE

Director01 March 2001Active
15 Maes Hedydd, Rhyl, LL18 4RW

Director01 March 2001Active
5 Goshawk Close, Broughton Astley, Leicester, LE9 6RW

Director01 July 2004Active
Moonrakers, 81 Hinckley Road, Stoke Golding,

Director01 July 2004Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Director09 July 2018Active
34 Jersey Way, Barwell, LE9 8HR

Director01 July 2004Active
20, Bank Terrace, Barwell, Leicester, England, LE9 8GG

Director16 September 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 March 2001Active

People with Significant Control

True Lens Services (Holdings) Limited
Notified on:16 September 2020
Status:Active
Country of residence:England
Address:19/20, Bank Terrace, Leicester, England, LE9 8GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Procam Television Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-05-04Address

Change registered office address company with date old address new address.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.