LINGHOLM PRIVATE TRUST LIMITED,(THE)
Company number 00875471
- Company Overview for LINGHOLM PRIVATE TRUST LIMITED,(THE) (00875471)
- Filing history for LINGHOLM PRIVATE TRUST LIMITED,(THE) (00875471)
- People for LINGHOLM PRIVATE TRUST LIMITED,(THE) (00875471)
- Charges for LINGHOLM PRIVATE TRUST LIMITED,(THE) (00875471)
- More for LINGHOLM PRIVATE TRUST LIMITED,(THE) (00875471)
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 |