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)
02 Nov 2020 TM02 Termination of appointment of Maitland Administration Services Limited as a secretary on 2 November 2020
22 Oct 2020 AA Full accounts made up to 31 March 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Sep 2020 TM01 Termination of appointment of Rory Buchanan Landman as a director on 3 September 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
05 Oct 2019 AA Full accounts made up to 31 March 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Apr 2019 CH04 Secretary's details changed for Maitland Administration Services Limited on 9 April 2019
25 Feb 2019 AD01 Registered office address changed from , Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW to 25 Southampton Buildings London WC2A 1AL on 25 February 2019
10 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 29/11/2018
20 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 20 December 2018
13 Dec 2018 PSC08 Notification of a person with significant control statement
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 10/01/2018.
01 Oct 2018 AP01 Appointment of Mr Richard Stormont Hughes as a director on 18 September 2018
25 Sep 2018 AP01 Appointment of Mr Nicholas Timothy Allan as a director on 18 September 2018
25 Sep 2018 TM01 Termination of appointment of Michael Mackenzie as a director on 29 August 2018
17 Sep 2018 AA Full accounts made up to 31 March 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
11 Sep 2017 AA Full accounts made up to 31 March 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 March 2016
15 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Market purch 29999 shrs 31/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2016 TM01 Termination of appointment of Peter Dominic Caldecott as a director on 1 June 2016