This company is commonly known as Holmes Lyndon Trust Limited. The company was founded 31 years ago and was given the registration number 02777767. The firm's registered office is in LINCOLN. You can find them at 15 Newland, , Lincoln, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HOLMES LYNDON TRUST LIMITED |
---|---|---|
Company Number | : | 02777767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Newland, Lincoln, LN1 1XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Newland, Lincoln, LN1 1XG | Secretary | 28 May 2015 | Active |
16, Colonial House, Colonial Park, Leiston, United Kingdom, IP16 4JD | Director | 30 June 1995 | Active |
15, Newland, Lincoln, LN1 1XG | Director | 21 June 2023 | Active |
25 Anaheilt, Strontian, Acharacle, Scotland, PH36 4JA | Secretary | 06 August 1998 | Active |
Church Farm, Narborough, Kings Lynn, PE32 1TE | Secretary | 31 January 2003 | Active |
Church Farm, Narborough, Kings Lynn, PE32 1TE | Secretary | 22 January 1993 | Active |
Church Farm House, Narborough, Kings Lynn, PE32 1TE | Secretary | 30 June 2003 | Active |
Church Farm House, Narborough, Kings Lynn, PE32 1TE | Secretary | 05 September 2000 | Active |
Church Farm House, Narborough, Kings Lynn, PE32 1TE | Secretary | 07 August 1996 | Active |
Heath Lodge Colchester Main Road, Alresford, Colchester, CO7 8DB | Secretary | 07 May 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 January 1993 | Active |
Residents Park, Industrie Strasse, Zug, Switzerland, | Director | 29 March 1993 | Active |
Haldenstrasse 157, Zurich, Switzerland, FOREIGN | Director | 11 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 January 1993 | Active |
25 Anaheilt, Strontian, Acharacle, Scotland, PH36 4JA | Director | 22 January 1993 | Active |
Church Farm, Narborough, Kings Lynn, PE32 1TE | Director | 23 June 1993 | Active |
Church Farm House, Narborough, Kings Lynn, PE32 1TE | Director | 05 September 2000 | Active |
Church Farm House, Narborough, Kings Lynn, PE32 1TE | Director | 22 January 1993 | Active |
15, Newland, Lincoln, England, LN1 1XG | Director | 29 March 2012 | Active |
Mr Peter John Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Newland, Lincoln, England, LN1 1XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-05 | Capital | Legacy. | Download |
2022-10-05 | Insolvency | Legacy. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.