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.
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 |
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 |
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 |