This company is commonly known as Probate & Trustee Services Ltd. The company was founded 19 years ago and was given the registration number 05249829. The firm's registered office is in LINCOLN. You can find them at Unit 3, Checkpoint Court, Lincoln, Lincolnshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | PROBATE & TRUSTEE SERVICES LTD |
---|---|---|
Company Number | : | 05249829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Checkpoint Court, Lincoln, Lincolnshire, England, LN6 3PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Checkpoint Court, Lincoln, England, LN6 3PW | Director | 10 December 2020 | Active |
Unit 3, Checkpoint Court, Lincoln, England, LN6 3PW | Director | 10 December 2020 | Active |
Unit 3, Checkpoint Court, Lincoln, England, LN6 3PW | Director | 28 September 2023 | Active |
Tygwyn Lower Station Road, Newick, Lewes, BN8 4HT | Secretary | 08 December 2006 | Active |
Tygwyn Lower Station Road, Newick, Lewes, BN8 4HT | Secretary | 05 October 2004 | Active |
4 Holmfield, Fiskerton, Lincoln, LN3 4GD | Secretary | 30 July 2007 | Active |
Glenthorne Warren Road, Fairlight, TN35 4AN | Secretary | 04 October 2005 | Active |
Tygwyn Lower Station Road, Newick, Lewes, BN8 4HT | Director | 03 April 2006 | Active |
Unit 3, Checkpoint Court, Lincoln, England, LN6 3PW | Director | 13 August 2018 | Active |
Unit 3, Checkpoint Court, Lincoln, England, LN6 3PW | Director | 10 May 2021 | Active |
7 Sedgemoor Close, North Hykeham, Lincoln, LN6 9PL | Director | 21 April 2006 | Active |
Unit 3, Checkpoint Court, Lincoln, England, LN6 3PW | Director | 13 August 2018 | Active |
7 Windsor Drive, Rustington, BN16 3SW | Director | 12 March 2009 | Active |
2 Hankham Street, Pevensey, BN24 5BG | Director | 05 October 2004 | Active |
Mr Brian Mcmillain | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Checkpoint Court, Lincoln, England, LN6 3PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Resolution | Resolution. | Download |
2022-09-02 | Incorporation | Memorandum articles. | Download |
2022-09-01 | Change of constitution | Statement of companys objects. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Capital | Capital cancellation shares. | Download |
2021-02-15 | Capital | Capital return purchase own shares. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Capital | Capital allotment shares. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.