About

Registered Number: 02777767
Date of Incorporation: 07/01/1993 (32 years and 3 months ago)
Company Status: Active
Registered Address: 15 Newland, Lincoln, LN1 1XG

 

Having been setup in 1993, Holmes Lyndon Trust Ltd are based in Lincoln, it has a status of "Active". Verney, David John, Hedinger, Sandra are the current directors of the company. We do not know the number of employees at Holmes Lyndon Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDINGER, Sandra 11 April 2002 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
VERNEY, David John 28 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 04 July 2019
MR04 - N/A 12 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 02 July 2018
MR01 - N/A 29 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 07 July 2017
MR01 - N/A 08 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 February 2016
RESOLUTIONS - N/A 29 September 2015
MAR - Memorandum and Articles - used in re-registration 29 September 2015
CERT10 - Re-registration of a company from public to private 29 September 2015
RR02 - Application by a public company for re-registration as a private limited company 29 September 2015
AA01 - Change of accounting reference date 22 June 2015
AP03 - Appointment of secretary 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 02 November 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 24 January 2004
395 - Particulars of a mortgage or charge 05 November 2003
AA - Annual Accounts 31 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
RESOLUTIONS - N/A 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
395 - Particulars of a mortgage or charge 27 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363s - Annual Return 17 February 2003
RESOLUTIONS - N/A 14 November 2002
CERT5 - Re-registration of a company from private to public 14 November 2002
MAR - Memorandum and Articles - used in re-registration 14 November 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 14 November 2002
43(3) - Application by a private company for re-registration as a public company 14 November 2002
AUDS - Auditor's statement 14 November 2002
AUDR - Auditor's report 14 November 2002
BS - Balance sheet 14 November 2002
CERTNM - Change of name certificate 13 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
AA - Annual Accounts 14 October 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
123 - Notice of increase in nominal capital 12 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 23 January 2002
395 - Particulars of a mortgage or charge 20 December 2001
395 - Particulars of a mortgage or charge 20 December 2001
AA - Annual Accounts 15 October 2001
395 - Particulars of a mortgage or charge 07 September 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
123 - Notice of increase in nominal capital 07 February 2000
MEM/ARTS - N/A 07 February 2000
363s - Annual Return 01 February 2000
395 - Particulars of a mortgage or charge 15 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 19 November 1997
363a - Annual Return 28 May 1997
395 - Particulars of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1997
363s - Annual Return 22 January 1997
395 - Particulars of a mortgage or charge 05 November 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 15 August 1996
395 - Particulars of a mortgage or charge 25 July 1996
395 - Particulars of a mortgage or charge 25 July 1996
395 - Particulars of a mortgage or charge 25 July 1996
395 - Particulars of a mortgage or charge 24 June 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 20 October 1995
288 - N/A 11 August 1995
RESOLUTIONS - N/A 30 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1995
123 - Notice of increase in nominal capital 07 March 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 26 July 1994
395 - Particulars of a mortgage or charge 08 June 1994
363b - Annual Return 20 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1993
RESOLUTIONS - N/A 22 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1993
288 - N/A 06 July 1993
288 - N/A 24 May 1993
287 - Change in situation or address of Registered Office 16 February 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
CERTNM - Change of name certificate 29 January 1993
RESOLUTIONS - N/A 28 January 1993
RESOLUTIONS - N/A 28 January 1993
123 - Notice of increase in nominal capital 28 January 1993
NEWINC - New incorporation documents 07 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

A registered charge 04 May 2017 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Legal charge 25 March 2003 Fully Satisfied

N/A

Legal charge 31 October 2002 Fully Satisfied

N/A

Legal charge 12 December 2001 Fully Satisfied

N/A

Debenture (floating charge) 12 December 2001 Fully Satisfied

N/A

Mortgage 06 September 2001 Fully Satisfied

N/A

Debenture 03 December 1999 Fully Satisfied

N/A

Legal charge 03 December 1999 Fully Satisfied

N/A

Legal charge 23 April 1997 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 01 November 1996 Fully Satisfied

N/A

Legal charge 10 July 1996 Fully Satisfied

N/A

Legal charge 10 July 1996 Fully Satisfied

N/A

Legal charge 10 July 1996 Fully Satisfied

N/A

Debenture 20 June 1996 Fully Satisfied

N/A

Legal charge 07 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.