Company NameLindsell Train Limited
Company StatusActive
Company Number03941727
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Previous NameIbis (572) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Michael James Lindsell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleInvestment.Mgr.
Country of ResidenceEngland
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameNicholas John Train
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleInvestment.Mgr.
Country of ResidenceEngland
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Secretary NameMr Michael Cheong Young Lim
NationalityMalaysian
StatusCurrent
Appointed27 February 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMrs Jane Sylvia Orr
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(10 years after company formation)
Appointment Duration14 years
RoleHead Of Client Services & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr Michael Cheong Young Lim
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 March 2010(10 years after company formation)
Appointment Duration14 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr James Michael Alexandroff
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr Keith James Wilson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Client Sales And Relationship
Country of ResidenceEngland
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr Julian Bartlett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr Jocelyn Arthur Saunders
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Secretary NameNicholas John Train
NationalityBritish
StatusResigned
Appointed31 May 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 27 February 2001)
RoleInvestment.Mgr.
Correspondence Address26 Stonehill Road
London
SW14 8RW
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitelindselltrain.com

Location

Registered Address66 Buckingham Gate
London
SW1E 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120 at £100Mrs Elizabeth Train
4.50%
Ordinary
120 at £100Mrs Henrietta Lindsell
4.50%
Ordinary
854 at £100Michael J. Lindsell
32.03%
Ordinary
854 at £100Nicholas John Train
32.03%
Ordinary
651 at £100Lindsell Train Investment Trust PLC
24.42%
Ordinary
52 at £100Michael Cheong Young Lim
1.95%
Ordinary
15 at £100Mrs Jane Sylvia Orr
0.56%
Ordinary

Financials

Year2014
Turnover£19,281,342
Net Worth£10,894,381
Cash£9,456,235
Current Liabilities£2,657,556

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

1 February 2024Termination of appointment of Keith James Wilson as a director on 31 January 2024 (1 page)
25 September 2023Full accounts made up to 31 January 2023 (34 pages)
15 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 August 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 880
(2 pages)
15 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2023Director's details changed for Mrs Jane Sylvia Orr on 18 March 2023 (2 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
12 April 2023Termination of appointment of James Michael Alexandroff as a director on 14 March 2023 (1 page)
5 April 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,010
(2 pages)
6 March 2023Appointment of Mr Rory Buchanan Landman as a director on 1 March 2023 (2 pages)
2 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2023Sale or transfer of treasury shares. Treasury capital (2 pages)
24 September 2022Full accounts made up to 31 January 2022 (35 pages)
8 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 August 2022Resolutions
  • RES13 ‐ Appoint director 22/07/2022
(1 page)
4 August 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,050
(2 pages)
26 July 2022Appointment of Mr Jocelyn Arthur Saunders as a director on 22 July 2022 (2 pages)
9 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
6 April 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,170
(2 pages)
1 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,320
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 March 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 February 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 20
(2 pages)
25 September 2021Full accounts made up to 31 January 2021 (33 pages)
13 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 August 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 110
(2 pages)
27 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
9 March 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 150
(2 pages)
8 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 350
(2 pages)
12 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2020Appointment of Mr Julian Bartlett as a director on 2 July 2020 (2 pages)
15 July 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 390
(2 pages)
15 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2020Full accounts made up to 31 January 2020 (29 pages)
18 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 May 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 430
(2 pages)
30 April 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 450
(2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
2 January 2020Director's details changed for Mr Keith James Wilson on 29 November 2019 (2 pages)
29 November 2019Appointment of Mr Keith James Wilson as a director on 26 November 2019 (2 pages)
27 November 2019Director's details changed for Mr Michael Cheong Young Lim on 26 November 2019 (2 pages)
5 June 2019Full accounts made up to 31 January 2019 (26 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
21 February 2019Resolutions
  • RES13 ‐ Sub div 01/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 February 2019Sub-division of shares on 1 February 2019 (6 pages)
8 May 2018Full accounts made up to 31 January 2018 (28 pages)
13 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 July 2017Full accounts made up to 31 January 2017 (26 pages)
17 July 2017Full accounts made up to 31 January 2017 (26 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
9 June 2016Full accounts made up to 31 January 2016 (26 pages)
9 June 2016Full accounts made up to 31 January 2016 (26 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 April 2016Memorandum and Articles of Association (23 pages)
6 April 2016Memorandum and Articles of Association (23 pages)
24 March 2016Director's details changed for Mrs Jane Sylvia Orr on 31 January 2011 (2 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 266,600
(6 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 266,600
(6 pages)
24 March 2016Director's details changed for Mrs Jane Sylvia Orr on 31 January 2011 (2 pages)
7 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 January 2015 (21 pages)
11 June 2015Full accounts made up to 31 January 2015 (21 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 266,600
(6 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 266,600
(6 pages)
20 May 2014Full accounts made up to 31 January 2014 (22 pages)
20 May 2014Full accounts made up to 31 January 2014 (22 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 266,600
(6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 266,600
(6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 266,600
(6 pages)
5 June 2013Full accounts made up to 31 January 2013 (20 pages)
5 June 2013Full accounts made up to 31 January 2013 (20 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
23 May 2012Full accounts made up to 31 January 2012 (19 pages)
23 May 2012Full accounts made up to 31 January 2012 (19 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 March 2012Registered office address changed from Cayzer House Buckingham Gate London SW1E 6NN United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Cayzer House Buckingham Gate London SW1E 6NN United Kingdom on 23 March 2012 (1 page)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
27 July 2011Appointment of Mr. James Michael Alexandroff as a director (2 pages)
27 July 2011Appointment of Mr. James Michael Alexandroff as a director (2 pages)
24 June 2011Full accounts made up to 31 January 2011 (22 pages)
24 June 2011Full accounts made up to 31 January 2011 (22 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
27 July 2010Registered office address changed from 5Th Floor 2 Queen Annes Gate Buildings Dartmouth Street London SW1H 9BP on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 5Th Floor 2 Queen Annes Gate Buildings Dartmouth Street London SW1H 9BP on 27 July 2010 (1 page)
2 June 2010Full accounts made up to 31 January 2010 (23 pages)
2 June 2010Full accounts made up to 31 January 2010 (23 pages)
16 March 2010Secretary's details changed for Michael Cheong Young Lim on 7 March 2010 (1 page)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Michael Cheong Young Lim on 7 March 2010 (1 page)
16 March 2010Appointment of Mrs Jane Orr as a director (2 pages)
16 March 2010Director's details changed for Michael James Lindsell on 7 March 2010 (2 pages)
16 March 2010Appointment of Mr Michael Cheong Young Lim as a director (2 pages)
16 March 2010Secretary's details changed for Michael Cheong Young Lim on 7 March 2010 (1 page)
16 March 2010Director's details changed for Nicholas John Train on 7 March 2010 (2 pages)
16 March 2010Director's details changed for Michael James Lindsell on 7 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Nicholas John Train on 7 March 2010 (2 pages)
16 March 2010Appointment of Mrs Jane Orr as a director (2 pages)
16 March 2010Appointment of Mr Michael Cheong Young Lim as a director (2 pages)
16 March 2010Director's details changed for Michael James Lindsell on 7 March 2010 (2 pages)
16 March 2010Director's details changed for Nicholas John Train on 7 March 2010 (2 pages)
24 June 2009Full accounts made up to 31 January 2009 (20 pages)
24 June 2009Full accounts made up to 31 January 2009 (20 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
30 June 2008Full accounts made up to 31 January 2008 (15 pages)
30 June 2008Full accounts made up to 31 January 2008 (15 pages)
27 May 2008Return made up to 07/03/08; full list of members (4 pages)
27 May 2008Return made up to 07/03/08; full list of members (4 pages)
21 June 2007Full accounts made up to 31 January 2007 (15 pages)
21 June 2007Full accounts made up to 31 January 2007 (15 pages)
3 April 2007Return made up to 07/03/07; full list of members (3 pages)
3 April 2007Return made up to 07/03/07; full list of members (3 pages)
22 September 2006Registered office changed on 22/09/06 from: 35 thurloe street london SW7 2LQ (1 page)
22 September 2006Registered office changed on 22/09/06 from: 35 thurloe street london SW7 2LQ (1 page)
23 June 2006Full accounts made up to 31 January 2006 (14 pages)
23 June 2006Full accounts made up to 31 January 2006 (14 pages)
17 March 2006Return made up to 07/03/06; full list of members (7 pages)
17 March 2006Return made up to 07/03/06; full list of members (7 pages)
1 June 2005Full accounts made up to 31 January 2005 (14 pages)
1 June 2005Full accounts made up to 31 January 2005 (14 pages)
16 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Full accounts made up to 31 January 2004 (15 pages)
1 June 2004Full accounts made up to 31 January 2004 (15 pages)
31 March 2004Return made up to 07/03/04; full list of members (7 pages)
31 March 2004Return made up to 07/03/04; full list of members (7 pages)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Full accounts made up to 31 January 2003 (15 pages)
20 May 2003Full accounts made up to 31 January 2003 (15 pages)
20 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Full accounts made up to 31 January 2002 (15 pages)
9 May 2002Full accounts made up to 31 January 2002 (15 pages)
25 March 2002Return made up to 07/03/02; full list of members (6 pages)
25 March 2002Return made up to 07/03/02; full list of members (6 pages)
17 May 2001Full accounts made up to 31 January 2001 (13 pages)
17 May 2001Full accounts made up to 31 January 2001 (13 pages)
13 April 2001Return made up to 07/03/01; full list of members (6 pages)
13 April 2001Return made up to 07/03/01; full list of members (6 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Auditor's resignation (1 page)
7 March 2001Auditor's resignation (1 page)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
28 December 2000Ad 07/12/00--------- £ si 1333@1=1333 £ ic 100/1433 (2 pages)
28 December 2000Ad 07/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2000Conso 07/12/00 (2 pages)
28 December 2000Ad 07/12/00--------- £ si 1332@1=1332 £ ic 1433/2765 (2 pages)
28 December 2000Ad 07/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2000Conso 07/12/00 (2 pages)
28 December 2000Ad 07/12/00--------- £ si 1333@1=1333 £ ic 100/1433 (2 pages)
28 December 2000Ad 07/12/00--------- £ si 1332@1=1332 £ ic 1433/2765 (2 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
28 December 2000Nc inc already adjusted 07/12/00 (2 pages)
28 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 December 2000Nc inc already adjusted 07/12/00 (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
31 October 2000Registered office changed on 31/10/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
30 August 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
30 August 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Company name changed ibis (572) LIMITED\certificate issued on 18/05/00 (2 pages)
18 May 2000Company name changed ibis (572) LIMITED\certificate issued on 18/05/00 (2 pages)
7 March 2000Incorporation (34 pages)
7 March 2000Incorporation (34 pages)