UKBizDB.co.uk

HOLMES LYNDON TRUST LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Newland, Lincoln, LN1 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, LN1 1XG

Secretary28 May 2015Active
16, Colonial House, Colonial Park, Leiston, United Kingdom, IP16 4JD

Director30 June 1995Active
15, Newland, Lincoln, LN1 1XG

Director21 June 2023Active
25 Anaheilt, Strontian, Acharacle, Scotland, PH36 4JA

Secretary06 August 1998Active
Church Farm, Narborough, Kings Lynn, PE32 1TE

Secretary31 January 2003Active
Church Farm, Narborough, Kings Lynn, PE32 1TE

Secretary22 January 1993Active
Church Farm House, Narborough, Kings Lynn, PE32 1TE

Secretary30 June 2003Active
Church Farm House, Narborough, Kings Lynn, PE32 1TE

Secretary05 September 2000Active
Church Farm House, Narborough, Kings Lynn, PE32 1TE

Secretary07 August 1996Active
Heath Lodge Colchester Main Road, Alresford, Colchester, CO7 8DB

Secretary07 May 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 January 1993Active
Residents Park, Industrie Strasse, Zug, Switzerland,

Director29 March 1993Active
Haldenstrasse 157, Zurich, Switzerland, FOREIGN

Director11 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 January 1993Active
25 Anaheilt, Strontian, Acharacle, Scotland, PH36 4JA

Director22 January 1993Active
Church Farm, Narborough, Kings Lynn, PE32 1TE

Director23 June 1993Active
Church Farm House, Narborough, Kings Lynn, PE32 1TE

Director05 September 2000Active
Church Farm House, Narborough, Kings Lynn, PE32 1TE

Director22 January 1993Active
15, Newland, Lincoln, England, LN1 1XG

Director29 March 2012Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Capital

Capital statement capital company with date currency figure.

Download
2022-10-05Capital

Legacy.

Download
2022-10-05Insolvency

Legacy.

Download
2022-10-05Resolution

Resolution.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-03Mortgage

Mortgage satisfy charge full.

Download
2017-05-03Mortgage

Mortgage satisfy charge full.

Download
2017-05-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.