LINGHOLM PRIVATE TRUST LIMITED,(THE) - KESWICK
Company Profile | Company Filings |
Overview
LINGHOLM PRIVATE TRUST LIMITED,(THE) is a Private Limited Company from KESWICK ENGLAND and has the status: Active.
LINGHOLM PRIVATE TRUST LIMITED,(THE) was incorporated 58 years ago on 29/03/1966 and has the registered number: 00875471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LINGHOLM PRIVATE TRUST LIMITED,(THE) was incorporated 58 years ago on 29/03/1966 and has the registered number: 00875471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LINGHOLM PRIVATE TRUST LIMITED,(THE) - KESWICK
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WATER END HOUSE
KESWICK
CA12 5UB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VISCOUNTESS ELIZABETH NORMA ROCHDALE | May 1939 | British | Director | 1999-01-01 | CURRENT |
MICHAEL ANDERTON ANDERTON | Oct 1970 | British | Director | 2015-07-16 | CURRENT |
MICHAEL JAMES ANDERTON | Secretary | 2016-04-01 | CURRENT | ||
THE RIGHT HONORABLE JOHN DURIVAL VISCOUNT ROCHDALE | Jun 1906 | British | Director | RESIGNED | |
THE RIGHT HONOURABLE CRISPIN WILLIAM VISCOUNT BRENTFORD | Apr 1933 | British | Director | RESIGNED | |
THE HONORABLE VISCOUNT ROCHDALE | Jan 1938 | British | Director | RESIGNED | |
VISCOUNTESS ELINOR ROCHDALE | Nov 1908 | British | Director | RESIGNED | |
MR SIMON FAIRFAX KNIGHT | Aug 1950 | British | Director | RESIGNED | |
MISS MARJORIE DYMOCK | Secretary | RESIGNED | |||
THE HONORABLE VISCOUNT ROCHDALE | Jan 1938 | British | Secretary | 1995-04-01 UNTIL 2015-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Derwent Bay Investments Limited | 2020-11-25 | Penrith Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lake District Off-Road Limited | 2020-11-04 - 2020-11-25 | Penrith Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Michael James Anderton | 2020-11-04 - 2020-11-04 | 10/1970 | Penrith Cumbria | Significant influence or control |
Lady Elizabeth Norma Rochdale | 2020-11-04 - 2020-11-04 | 5/1939 | Penrith Cumbria | Significant influence or control |
Lingholm Farms Limited | 2020-09-29 - 2020-11-04 | Penrith Cumbria |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Michael James Anderton | 2017-08-24 - 2020-09-29 | 10/1970 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Lady Elizabeth Norma Rochdale | 2017-01-19 - 2020-09-29 | 5/1939 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
The Executors Of The Estate Of Honorable Viscount Rochdale | 2017-01-19 - 2018-01-19 | Keswick | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LINGHOLM PRIVATE TRUST LIMITED,(THE) | 2023-12-22 | 31-03-2023 | £70,814 Cash £6,709,331 equity |
LINGHOLM PRIVATE TRUST LIMITED,(THE) | 2022-10-06 | 31-03-2022 | £64,182 Cash £5,871,984 equity |
ACCOUNTS - Final Accounts | 2021-12-08 | 31-03-2021 | 15,547 Cash 6,053,059 equity |
ACCOUNTS - Final Accounts | 2020-10-07 | 31-03-2020 | 77,300 Cash 9,684,841 equity |
ACCOUNTS - Final Accounts | 2019-11-30 | 31-03-2019 | 98,119 Cash 10,384,498 equity |