Background WavePink WaveYellow Wave

HOLMES LYNDON TRUST LIMITED (02777767)

HOLMES LYNDON TRUST LIMITED (02777767) is an active UK company. incorporated on 7 January 1993. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOLMES LYNDON TRUST LIMITED has been registered for 33 years. Current directors include BROOKS, Peter John, VERNEY, David John.

Company Number
02777767
Status
active
Type
ltd
Incorporated
7 January 1993
Age
33 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROOKS, Peter John, VERNEY, David John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMES LYNDON TRUST LIMITED

HOLMES LYNDON TRUST LIMITED is an active company incorporated on 7 January 1993 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOLMES LYNDON TRUST LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02777767

LTD Company

Age

33 Years

Incorporated 7 January 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

HOLMES LYNDON TRUST PLC
From: 14 November 2002To: 29 September 2015
HOLMES LYNDON TRUST LIMITED
From: 13 November 2002To: 14 November 2002
LYNDON ESTATES LIMITED
From: 1 February 1993To: 13 November 2002
PENNYCROWN LIMITED
From: 7 January 1993To: 1 February 1993
Contact
Address

15 Newland Lincoln, LN1 1XG,

Previous Addresses

First Floor 13 Needham Road London W11 2RP
From: 7 January 1993To: 30 January 2014
Timeline

15 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Mar 12
Director Left
Mar 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 18
Loan Cleared
Apr 19
Capital Update
Oct 22
Director Joined
Jun 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

VERNEY, David John

Active
Newland, LincolnLN1 1XG
Secretary
Appointed 28 May 2015

BROOKS, Peter John

Active
Colonial House, LeistonIP16 4JD
Born November 1948
Director
Appointed 30 Jun 1995

VERNEY, David John

Active
Newland, LincolnLN1 1XG
Born May 1959
Director
Appointed 21 Jun 2023

MEENAGHAN, Kenneth John

Resigned
25 Anaheilt, AcharaclePH36 4JA
Secretary
Appointed 06 Aug 1998
Resigned 05 Sept 2000

SHELDRAKE, Anthony

Resigned
Church Farm, Kings LynnPE32 1TE
Secretary
Appointed 31 Jan 2003
Resigned 02 Apr 2009

SHELDRAKE, Anthony

Resigned
Church Farm, Kings LynnPE32 1TE
Secretary
Appointed 22 Jan 1993
Resigned 06 Aug 1998

SHELDRAKE, Roger Frederick

Resigned
Church Farm House, Kings LynnPE32 1TE
Secretary
Appointed 30 Jun 2003
Resigned 02 Apr 2009

SHELDRAKE, Roger Frederick

Resigned
Church Farm House, Kings LynnPE32 1TE
Secretary
Appointed 05 Sept 2000
Resigned 31 Jan 2003

SHELDRAKE, Roger Frederick

Resigned
Church Farm House, Kings LynnPE32 1TE
Secretary
Appointed 07 Aug 1996
Resigned 07 Aug 1996

TARALA, Alexander Mark

Resigned
Heath Lodge Colchester Main Road, ColchesterCO7 8DB
Secretary
Appointed 07 May 2009
Resigned 28 May 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Jan 1993
Resigned 07 Jan 1994

HEDINGER, Alfred Fredy

Resigned
Residents Park, Zug
Born October 1938
Director
Appointed 29 Mar 1993
Resigned 02 Apr 2009

HEDINGER, Sandra

Resigned
Haldenstrasse 157, ZurichFOREIGN
Born April 1962
Director
Appointed 11 Apr 2002
Resigned 30 Sept 2006

MEENAGHAN, Kenneth John

Resigned
25 Anaheilt, AcharaclePH36 4JA
Born August 1944
Director
Appointed 22 Jan 1993
Resigned 18 Feb 2002

SHELDRAKE, Anthony

Resigned
Church Farm, Kings LynnPE32 1TE
Director
Appointed 23 Jun 1993
Resigned 06 Aug 1998

SHELDRAKE, Roger Frederick

Resigned
Church Farm House, Kings LynnPE32 1TE
Born September 1943
Director
Appointed 05 Sept 2000
Resigned 02 Apr 2009

SHELDRAKE, Roger Frederick

Resigned
Church Farm House, Kings LynnPE32 1TE
Born September 1943
Director
Appointed 22 Jan 1993
Resigned 23 Feb 1998

VERNEY, David John

Resigned
Newland, LincolnLN1 1XG
Born May 1959
Director
Appointed 29 Mar 2012
Resigned 08 Mar 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Jan 1993
Resigned 07 Jan 1994

Persons with significant control

1

Mr Peter John Brooks

Active
Newland, LincolnLN1 1XG
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 October 2022
SH19Statement of Capital
Legacy
5 October 2022
SH20SH20
Legacy
5 October 2022
CAP-SSCAP-SS
Resolution
5 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Certificate Re Registration Public Limited Company To Private
29 September 2015
CERT10CERT10
Re Registration Memorandum Articles
29 September 2015
MARMAR
Resolution
29 September 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 September 2015
RR02RR02
Change Account Reference Date Company Current Extended
22 June 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
9 March 2007
88(2)R88(2)R
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
2 August 2003
403aParticulars of Charge Subject to s859A
Legacy
22 July 2003
288aAppointment of Director or Secretary
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
88(2)R88(2)R
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
14 November 2002
CERT5CERT5
Re Registration Memorandum Articles
14 November 2002
MARMAR
Legacy
14 November 2002
43(3)e43(3)e
Legacy
14 November 2002
43(3)43(3)
Auditors Statement
14 November 2002
AUDSAUDS
Auditors Report
14 November 2002
AUDRAUDR
Accounts Balance Sheet
14 November 2002
BSBS
Resolution
14 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
12 June 2002
123Notice of Increase in Nominal Capital
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
88(2)R88(2)R
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
7 February 2000
123Notice of Increase in Nominal Capital
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Memorandum Articles
7 February 2000
MEM/ARTSMEM/ARTS
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Legacy
1 May 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
403aParticulars of Charge Subject to s859A
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
30 March 1995
88(2)R88(2)R
Resolution
30 March 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
123Notice of Increase in Nominal Capital
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
363b363b
Legacy
25 October 1993
88(2)R88(2)R
Resolution
22 October 1993
RESOLUTIONSResolutions
Legacy
9 September 1993
224224
Legacy
6 July 1993
288288
Legacy
24 May 1993
288288
Legacy
16 February 1993
287Change of Registered Office
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1993
123Notice of Increase in Nominal Capital
Resolution
28 January 1993
RESOLUTIONSResolutions
Resolution
28 January 1993
RESOLUTIONSResolutions
Incorporation Company
7 January 1993
NEWINCIncorporation