Advanced company searchLink opens in new window

THE LINDSELL TRAIN INVESTMENT TRUST PLC

Company number 04119429

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm shall be called at least 14 days clear notice 04/09/2024
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
  • RES13 ‐ 30/08/2023
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 08/09/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors unconditionally authorised in accordance with section 573 CA2006 to sell/transfer of treasury shares/notice to call general meetings (not agm) on not less than 14 clear days notice 09/09/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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