Background WavePink WaveYellow Wave

CORNHILL TRUSTEES LIMITED (01481802)

CORNHILL TRUSTEES LIMITED (01481802) is an active UK company. incorporated on 27 February 1980. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORNHILL TRUSTEES LIMITED has been registered for 46 years. Current directors include LANCE, Mark Richard.

Company Number
01481802
Status
active
Type
ltd
Incorporated
27 February 1980
Age
46 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANCE, Mark Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNHILL TRUSTEES LIMITED

CORNHILL TRUSTEES LIMITED is an active company incorporated on 27 February 1980 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORNHILL TRUSTEES LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01481802

LTD Company

Age

46 Years

Incorporated 27 February 1980

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

LAYNGET LIMITED
From: 27 February 1980To: 27 May 1987
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 26 January 2018
St. Paul's House Warwick Lane London EC4M 7BP
From: 27 February 1980To: 21 April 2010
Timeline

9 key events • 1980 - 2018

Funding Officers Ownership
Company Founded
Feb 80
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed N/A

LANCE, Mark Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1969
Director
Appointed 28 Feb 2017

CRIPPS, Timothy Thomas

Resigned
20 The Boundary, Tunbridge WellsTN3 0YB
Born June 1948
Director
Appointed N/A
Resigned 30 Apr 2008

DURMAN, Stephen Guy

Resigned
Aldersgate Street, LondonEC1A 4AB
Born September 1956
Director
Appointed 30 Apr 2013
Resigned 28 Feb 2017

HILTON, Nicholas David

Resigned
Aldersgate Street, LondonEC1A 4AB
Born June 1952
Director
Appointed N/A
Resigned 30 Apr 2013

MASON, Richard John Spencer

Resigned
Aldersgate Street, LondonEC1A 4AB
Born July 1951
Director
Appointed 01 May 2008
Resigned 30 Apr 2013

SMITH, Gillian Wendy

Resigned
Aldersgate Street, LondonEC1A 4AB
Born March 1962
Director
Appointed 30 Apr 2013
Resigned 28 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017
194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
4 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Move Registers To Registered Office Company
29 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
190190
Legacy
6 March 2007
353353
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
1 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
21 March 2003
363aAnnual Return
Legacy
26 March 2002
363aAnnual Return
Legacy
18 February 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
16 March 2001
363aAnnual Return
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
9 March 2000
363aAnnual Return
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
10 August 1999
288cChange of Particulars
Legacy
15 March 1999
363aAnnual Return
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
11 March 1998
363aAnnual Return
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
10 March 1997
363aAnnual Return
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
12 March 1996
363x363x
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
18 March 1994
363x363x
Resolution
7 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
12 March 1993
363x363x
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
1 April 1992
363x363x
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
10 May 1989
288288
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Certificate Change Of Name Company
26 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1987
363363
Legacy
24 March 1987
363363
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 February 1980
NEWINCIncorporation