THE LINDSELL TRAIN INVESTMENT TRUST PLC
Company number 04119429
- Company Overview for THE LINDSELL TRAIN INVESTMENT TRUST PLC (04119429)
- Filing history for THE LINDSELL TRAIN INVESTMENT TRUST PLC (04119429)
- People for THE LINDSELL TRAIN INVESTMENT TRUST PLC (04119429)
- Charges for THE LINDSELL TRAIN INVESTMENT TRUST PLC (04119429)
- More for THE LINDSELL TRAIN INVESTMENT TRUST PLC (04119429)
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) |
---|---|---|---|
21 Jan 2025 | AD02 | Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square, 29 Wellington Street, Leeds United Kingdom LS1 4DL | |
28 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2024 | AA | Full accounts made up to 31 March 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Charles Julian Cazalet as a director on 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
05 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2023 | TM01 | Termination of appointment of Richard Stormont Hughes as a director on 30 August 2023 | |
30 Aug 2023 | AP01 | Appointment of Mr Alexander David Maclellan as a director on 30 August 2023 | |
06 Jul 2023 | AD02 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
27 Jun 2023 | AA | Full accounts made up to 31 March 2023 | |
16 Jan 2023 | AUD | Auditor's resignation | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
26 Sep 2022 | AP01 | Appointment of Mr Roger Mark Uvedale Lambert as a director on 23 September 2022 | |
26 Sep 2022 | AP01 | Appointment of Mrs Helena Victoria Brodie Vinnicombe as a director on 23 September 2022 | |
13 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | AA | Full accounts made up to 31 March 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2021 | MA | Memorandum and Articles of Association | |
29 Jun 2021 | AA | Full accounts made up to 31 March 2021 | |
03 Apr 2021 | AD02 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
03 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
02 Nov 2020 | AD01 | Registered office address changed from , Hamilton Centre Rodney Way, Chelmsford, CM1 3BY, England to 25 Southampton Buildings London WC2A 1AL on 2 November 2020 | |
02 Nov 2020 | AP04 | Appointment of Frostrow Capital Llp as a secretary on 2 November 2020 |