Advanced company searchLink opens in new window

LINGHOLM PRIVATE TRUST LIMITED,(THE)

Company number 00875471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
10 Jul 2024 MR01 Registration of charge 008754710004, created on 2 July 2024
10 Jul 2024 MR01 Registration of charge 008754710005, created on 2 July 2024
25 Mar 2024 MR01 Registration of charge 008754710003, created on 21 March 2024
09 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 MR01 Registration of charge 008754710001, created on 1 December 2023
07 Dec 2023 MR01 Registration of charge 008754710002, created on 1 December 2023
27 Nov 2023 PSC05 Change of details for Derwent Bay Investments Limited as a person with significant control on 25 November 2020
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 CH03 Secretary's details changed for Mr James Michael John Anderton on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr James Michael John Anderton on 10 December 2021
13 Dec 2021 CH01 Director's details changed for Mr James Michael John Anderton on 10 December 2021
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 AD01 Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA to Water End House Portinscale Keswick CA12 5UB on 14 September 2021
24 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
07 Dec 2020 CH01 Director's details changed for Lady Elizabeth Norma Rochdale on 1 October 2009
07 Dec 2020 CH01 Director's details changed for Mr Michael James Anderton on 16 July 2015
07 Dec 2020 CH03 Secretary's details changed for Michael James Anderton on 1 April 2016
07 Dec 2020 PSC02 Notification of Derwent Bay Investments Limited as a person with significant control on 25 November 2020
07 Dec 2020 PSC07 Cessation of Lake District Off-Road Limited as a person with significant control on 25 November 2020
26 Nov 2020 PSC07 Cessation of Elizabeth Norma Rochdale as a person with significant control on 4 November 2020