London
SW1E 6AU
Director Name | Nicholas John Train |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Investment.Mgr. |
Country of Residence | England |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Secretary Name | Mr Michael Cheong Young Lim |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 27 February 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Director Name | Mrs Jane Sylvia Orr |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(10 years after company formation) |
Appointment Duration | 14 years |
Role | Head Of Client Services & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Director Name | Mr Michael Cheong Young Lim |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 March 2010(10 years after company formation) |
Appointment Duration | 14 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Director Name | Mr James Michael Alexandroff |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Director Name | Mr Keith James Wilson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Head Of Client Sales And Relationship |
Country of Residence | England |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Director Name | Mr Julian Bartlett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Director Name | Mr Jocelyn Arthur Saunders |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Buckingham Gate London SW1E 6AU |
Secretary Name | Nicholas John Train |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 February 2001) |
Role | Investment.Mgr. |
Correspondence Address | 26 Stonehill Road London SW14 8RW |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | lindselltrain.com |
---|
Registered Address | 66 Buckingham Gate London SW1E 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
120 at £100 | Mrs Elizabeth Train 4.50% Ordinary |
---|---|
120 at £100 | Mrs Henrietta Lindsell 4.50% Ordinary |
854 at £100 | Michael J. Lindsell 32.03% Ordinary |
854 at £100 | Nicholas John Train 32.03% Ordinary |
651 at £100 | Lindsell Train Investment Trust PLC 24.42% Ordinary |
52 at £100 | Michael Cheong Young Lim 1.95% Ordinary |
15 at £100 | Mrs Jane Sylvia Orr 0.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,281,342 |
Net Worth | £10,894,381 |
Cash | £9,456,235 |
Current Liabilities | £2,657,556 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
1 February 2024 | Termination of appointment of Keith James Wilson as a director on 31 January 2024 (1 page) |
---|---|
25 September 2023 | Full accounts made up to 31 January 2023 (34 pages) |
15 August 2023 | Resolutions
|
14 August 2023 | Sale or transfer of treasury shares. Treasury capital:
|
15 April 2023 | Resolutions
|
12 April 2023 | Director's details changed for Mrs Jane Sylvia Orr on 18 March 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
12 April 2023 | Termination of appointment of James Michael Alexandroff as a director on 14 March 2023 (1 page) |
5 April 2023 | Sale or transfer of treasury shares. Treasury capital:
|
6 March 2023 | Appointment of Mr Rory Buchanan Landman as a director on 1 March 2023 (2 pages) |
2 February 2023 | Resolutions
|
2 February 2023 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
24 September 2022 | Full accounts made up to 31 January 2022 (35 pages) |
8 August 2022 | Resolutions
|
8 August 2022 | Resolutions
|
4 August 2022 | Sale or transfer of treasury shares. Treasury capital:
|
26 July 2022 | Appointment of Mr Jocelyn Arthur Saunders as a director on 22 July 2022 (2 pages) |
9 April 2022 | Resolutions
|
7 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
6 April 2022 | Sale or transfer of treasury shares. Treasury capital:
|
1 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
1 March 2022 | Resolutions
|
9 February 2022 | Resolutions
|
7 February 2022 | Sale or transfer of treasury shares. Treasury capital:
|
25 September 2021 | Full accounts made up to 31 January 2021 (33 pages) |
13 August 2021 | Resolutions
|
10 August 2021 | Sale or transfer of treasury shares. Treasury capital:
|
27 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
9 March 2021 | Sale or transfer of treasury shares. Treasury capital:
|
8 March 2021 | Resolutions
|
8 March 2021 | Resolutions
|
12 February 2021 | Sale or transfer of treasury shares. Treasury capital:
|
12 February 2021 | Resolutions
|
30 July 2020 | Appointment of Mr Julian Bartlett as a director on 2 July 2020 (2 pages) |
15 July 2020 | Sale or transfer of treasury shares. Treasury capital:
|
15 July 2020 | Resolutions
|
11 June 2020 | Full accounts made up to 31 January 2020 (29 pages) |
18 May 2020 | Resolutions
|
18 May 2020 | Sale or transfer of treasury shares. Treasury capital:
|
30 April 2020 | Purchase of own shares. Shares purchased into treasury:
|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
2 January 2020 | Director's details changed for Mr Keith James Wilson on 29 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Keith James Wilson as a director on 26 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Michael Cheong Young Lim on 26 November 2019 (2 pages) |
5 June 2019 | Full accounts made up to 31 January 2019 (26 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
21 February 2019 | Resolutions
|
20 February 2019 | Sub-division of shares on 1 February 2019 (6 pages) |
8 May 2018 | Full accounts made up to 31 January 2018 (28 pages) |
13 April 2018 | Resolutions
|
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 January 2018 | Resolutions
|
17 July 2017 | Full accounts made up to 31 January 2017 (26 pages) |
17 July 2017 | Full accounts made up to 31 January 2017 (26 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
9 June 2016 | Full accounts made up to 31 January 2016 (26 pages) |
9 June 2016 | Full accounts made up to 31 January 2016 (26 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
6 April 2016 | Memorandum and Articles of Association (23 pages) |
6 April 2016 | Memorandum and Articles of Association (23 pages) |
24 March 2016 | Director's details changed for Mrs Jane Sylvia Orr on 31 January 2011 (2 pages) |
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mrs Jane Sylvia Orr on 31 January 2011 (2 pages) |
7 July 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 66 Buckingham Gate London SW1E 6AU on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 66 Buckingham Gate London SW1E 6AU on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 66 Buckingham Gate London SW1E 6AU on 7 July 2015 (1 page) |
11 June 2015 | Full accounts made up to 31 January 2015 (21 pages) |
11 June 2015 | Full accounts made up to 31 January 2015 (21 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 May 2014 | Full accounts made up to 31 January 2014 (22 pages) |
20 May 2014 | Full accounts made up to 31 January 2014 (22 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
5 June 2013 | Full accounts made up to 31 January 2013 (20 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Full accounts made up to 31 January 2012 (19 pages) |
23 May 2012 | Full accounts made up to 31 January 2012 (19 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Registered office address changed from Cayzer House Buckingham Gate London SW1E 6NN United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Cayzer House Buckingham Gate London SW1E 6NN United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Mr. James Michael Alexandroff as a director (2 pages) |
27 July 2011 | Appointment of Mr. James Michael Alexandroff as a director (2 pages) |
24 June 2011 | Full accounts made up to 31 January 2011 (22 pages) |
24 June 2011 | Full accounts made up to 31 January 2011 (22 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Registered office address changed from 5Th Floor 2 Queen Annes Gate Buildings Dartmouth Street London SW1H 9BP on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 5Th Floor 2 Queen Annes Gate Buildings Dartmouth Street London SW1H 9BP on 27 July 2010 (1 page) |
2 June 2010 | Full accounts made up to 31 January 2010 (23 pages) |
2 June 2010 | Full accounts made up to 31 January 2010 (23 pages) |
16 March 2010 | Secretary's details changed for Michael Cheong Young Lim on 7 March 2010 (1 page) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Michael Cheong Young Lim on 7 March 2010 (1 page) |
16 March 2010 | Appointment of Mrs Jane Orr as a director (2 pages) |
16 March 2010 | Director's details changed for Michael James Lindsell on 7 March 2010 (2 pages) |
16 March 2010 | Appointment of Mr Michael Cheong Young Lim as a director (2 pages) |
16 March 2010 | Secretary's details changed for Michael Cheong Young Lim on 7 March 2010 (1 page) |
16 March 2010 | Director's details changed for Nicholas John Train on 7 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael James Lindsell on 7 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Nicholas John Train on 7 March 2010 (2 pages) |
16 March 2010 | Appointment of Mrs Jane Orr as a director (2 pages) |
16 March 2010 | Appointment of Mr Michael Cheong Young Lim as a director (2 pages) |
16 March 2010 | Director's details changed for Michael James Lindsell on 7 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicholas John Train on 7 March 2010 (2 pages) |
24 June 2009 | Full accounts made up to 31 January 2009 (20 pages) |
24 June 2009 | Full accounts made up to 31 January 2009 (20 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 January 2008 (15 pages) |
30 June 2008 | Full accounts made up to 31 January 2008 (15 pages) |
27 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
21 June 2007 | Full accounts made up to 31 January 2007 (15 pages) |
21 June 2007 | Full accounts made up to 31 January 2007 (15 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 35 thurloe street london SW7 2LQ (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 35 thurloe street london SW7 2LQ (1 page) |
23 June 2006 | Full accounts made up to 31 January 2006 (14 pages) |
23 June 2006 | Full accounts made up to 31 January 2006 (14 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 31 January 2005 (14 pages) |
1 June 2005 | Full accounts made up to 31 January 2005 (14 pages) |
16 March 2005 | Return made up to 07/03/05; full list of members
|
16 March 2005 | Return made up to 07/03/05; full list of members
|
1 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
1 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
31 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Resolutions
|
20 May 2003 | Full accounts made up to 31 January 2003 (15 pages) |
20 May 2003 | Full accounts made up to 31 January 2003 (15 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members
|
20 March 2003 | Return made up to 07/03/03; full list of members
|
9 May 2002 | Full accounts made up to 31 January 2002 (15 pages) |
9 May 2002 | Full accounts made up to 31 January 2002 (15 pages) |
25 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 January 2001 (13 pages) |
17 May 2001 | Full accounts made up to 31 January 2001 (13 pages) |
13 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Auditor's resignation (1 page) |
7 March 2001 | Auditor's resignation (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Ad 07/12/00--------- £ si 1333@1=1333 £ ic 100/1433 (2 pages) |
28 December 2000 | Ad 07/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2000 | Conso 07/12/00 (2 pages) |
28 December 2000 | Ad 07/12/00--------- £ si 1332@1=1332 £ ic 1433/2765 (2 pages) |
28 December 2000 | Ad 07/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2000 | Conso 07/12/00 (2 pages) |
28 December 2000 | Ad 07/12/00--------- £ si 1333@1=1333 £ ic 100/1433 (2 pages) |
28 December 2000 | Ad 07/12/00--------- £ si 1332@1=1332 £ ic 1433/2765 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Nc inc already adjusted 07/12/00 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
28 December 2000 | Nc inc already adjusted 07/12/00 (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
30 August 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
30 August 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Company name changed ibis (572) LIMITED\certificate issued on 18/05/00 (2 pages) |
18 May 2000 | Company name changed ibis (572) LIMITED\certificate issued on 18/05/00 (2 pages) |
7 March 2000 | Incorporation (34 pages) |
7 March 2000 | Incorporation (34 pages) |