HOLMES LYNDON TRUST LIMITED
LINCOLN LYNDON ESTATES LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 02777767
Status Active
Incorporation Date 7 January 1993
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LN1 1XG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of David John Verney as a director on 8 March 2017; Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of HOLMES LYNDON TRUST LIMITED are www.holmeslyndontrust.co.uk, and www.holmes-lyndon-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Holmes Lyndon Trust Limited is a Private Limited Company. The company registration number is 02777767. Holmes Lyndon Trust Limited has been working since 07 January 1993. The present status of the company is Active. The registered address of Holmes Lyndon Trust Limited is 15 Newland Lincoln Ln1 1xg. . VERNEY, David John is a Secretary of the company. BROOKS, Peter John is a Director of the company. Secretary MEENAGHAN, Kenneth John has been resigned. Secretary SHELDRAKE, Anthony has been resigned. Secretary SHELDRAKE, Anthony has been resigned. Secretary SHELDRAKE, Roger Frederick has been resigned. Secretary SHELDRAKE, Roger Frederick has been resigned. Secretary SHELDRAKE, Roger Frederick has been resigned. Secretary TARALA, Alexander Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEDINGER, Alfred Fredy has been resigned. Director HEDINGER, Sandra has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEENAGHAN, Kenneth John has been resigned. Director SHELDRAKE, Anthony has been resigned. Director SHELDRAKE, Roger Frederick has been resigned. Director SHELDRAKE, Roger Frederick has been resigned. Director VERNEY, David John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
VERNEY, David John
Appointed Date: 28 May 2015

Director
BROOKS, Peter John
Appointed Date: 30 June 1995
76 years old

Resigned Directors

Secretary
MEENAGHAN, Kenneth John
Resigned: 05 September 2000
Appointed Date: 06 August 1998

Secretary
SHELDRAKE, Anthony
Resigned: 02 April 2009
Appointed Date: 31 January 2003

Secretary
SHELDRAKE, Anthony
Resigned: 06 August 1998
Appointed Date: 22 January 1993

Secretary
SHELDRAKE, Roger Frederick
Resigned: 02 April 2009
Appointed Date: 30 June 2003

Secretary
SHELDRAKE, Roger Frederick
Resigned: 31 January 2003
Appointed Date: 05 September 2000

Secretary
SHELDRAKE, Roger Frederick
Resigned: 07 August 1996
Appointed Date: 07 August 1996

Secretary
TARALA, Alexander Mark
Resigned: 28 May 2015
Appointed Date: 07 May 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 January 1994
Appointed Date: 07 January 1993

Director
HEDINGER, Alfred Fredy
Resigned: 02 April 2009
Appointed Date: 29 March 1993
86 years old

Director
HEDINGER, Sandra
Resigned: 30 September 2006
Appointed Date: 11 April 2002
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 January 1994
Appointed Date: 07 January 1993

Director
MEENAGHAN, Kenneth John
Resigned: 18 February 2002
Appointed Date: 22 January 1993
81 years old

Director
SHELDRAKE, Anthony
Resigned: 06 August 1998
Appointed Date: 23 June 1993

Director
SHELDRAKE, Roger Frederick
Resigned: 02 April 2009
Appointed Date: 05 September 2000
82 years old

Director
SHELDRAKE, Roger Frederick
Resigned: 23 February 1998
Appointed Date: 22 January 1993
82 years old

Director
VERNEY, David John
Resigned: 08 March 2017
Appointed Date: 29 March 2012
66 years old

Persons With Significant Control

Mr Peter John Brooks
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

HOLMES LYNDON TRUST LIMITED Events

10 Mar 2017
Termination of appointment of David John Verney as a director on 8 March 2017
20 Jan 2017
Confirmation statement made on 7 January 2017 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 792,500

29 Sep 2015
Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration

...
... and 126 more events
29 Jan 1993
Company name changed pennycrown LIMITED\certificate issued on 01/02/93

28 Jan 1993
Nc inc already adjusted 22/01/93

28 Jan 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

28 Jan 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Jan 1993
Incorporation

HOLMES LYNDON TRUST LIMITED Charges

31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Interholmes Ag
Description: 1 kings court willie snaith road t/no SK140713.
25 March 2003
Legal charge
Delivered: 27 March 2003
Status: Satisfied on 2 August 2003
Persons entitled: Interholmes Ag
Description: 15 kings court willie snaith road newmarket suffolk t/no:…
31 October 2002
Legal charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 15 kings court willie snaith road newmarket and…
12 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the freehold property known as…
12 December 2001
Debenture (floating charge)
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
6 September 2001
Mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being hall farm darsham…
3 December 1999
Debenture
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over all undertakings and all rights…
3 December 1999
Legal charge
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 1, 2, 7 and 11 willie snaith road newmarket suffolk…
23 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied on 22 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 7 kings court willie snaith road newmarket suffolk…
1 November 1996
Legal charge containing fixed and floating charges
Delivered: 5 November 1996
Status: Satisfied on 21 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4 kings court,williesnaith rd,newmarket,suffolk with…
10 July 1996
Legal charge
Delivered: 25 July 1996
Status: Satisfied on 22 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2 kings court willie snaith road newmarket suffolk. By…
10 July 1996
Legal charge
Delivered: 25 July 1996
Status: Satisfied on 22 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 11 kings court willie snaith road newmarket suffolk…
10 July 1996
Legal charge
Delivered: 25 July 1996
Status: Satisfied on 22 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 and 108B norfolk street wisbech cambs. By way of fixed…
20 June 1996
Debenture
Delivered: 24 June 1996
Status: Satisfied on 22 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 June 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 22 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/as unit m,king's court,willie snaith…