Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDSELL TRAIN LIMITED
Company Information for

LINDSELL TRAIN LIMITED

66 BUCKINGHAM GATE, LONDON, SW1E 6AU,
Company Registration Number
03941727
Private Limited Company
Active

Company Overview

About Lindsell Train Ltd
LINDSELL TRAIN LIMITED was founded on 2000-03-07 and has its registered office in London. The organisation's status is listed as "Active". Lindsell Train Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LINDSELL TRAIN LIMITED
 
Legal Registered Office
66 BUCKINGHAM GATE
LONDON
SW1E 6AU
Other companies in SW1E
 
Filing Information
Company Number 03941727
Company ID Number 03941727
Date formed 2000-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB761205849  
Last Datalog update: 2025-06-05 17:31:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDSELL TRAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LINDSELL TRAIN LIMITED
The following companies were found which have the same name as LINDSELL TRAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINDSELL TRAINING AND ASSESSMENT LTD 76 BRIDGEWATER RD ALTRINCHAM CHESHIRE ENGLAND WA14 1LZ Dissolved Company formed on the 2012-06-14
LINDSELL TRAIN GLOBAL FUNDS PUBLIC LIMITED COMPANY 33 SIR JOHN ROGERSON'S QUAY DUBLIN IRELAND DUBLIN 2, DUBLIN, D02XK09, IRELAND D02XK09 Active Company formed on the 1998-05-07
LINDSELL TRAIN GLOBAL EQUITY LLC Delaware Unknown
LINDSELL TRAIN JAPAN (DISTRIBUTOR) INC. Unknown
LINDSELL TRAIN JAPAN (ACCUMULATOR) INC. Unknown
LINDSELL TRAIN GLOBAL MEDIA (ACCUMULATOR) INC. Unknown
LINDSELL TRAIN GLOBAL MEDIA (DISTRIBUTOR) INC. Unknown
LINDSELL TRAIN (GENERAL PARTNER) INC. Unknown

Company Officers of LINDSELL TRAIN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHEONG YOUNG LIM
Company Secretary 2001-02-27
JAMES MICHAEL ALEXANDROFF
Director 2011-07-25
MICHAEL CHEONG YOUNG LIM
Director 2010-03-12
MICHAEL JAMES LINDSELL
Director 2000-05-31
JANE SYLVIA ORR
Director 2010-03-12
NICHOLAS JOHN TRAIN
Director 2000-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN TRAIN
Company Secretary 2000-05-31 2001-02-27
TSD SECRETARIES LIMITED
Nominated Secretary 2000-03-07 2000-05-31
TSD NOMINEES LIMITED
Nominated Director 2000-03-07 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL ALEXANDROFF PLACENTUM LIMITED Director 2016-04-13 CURRENT 2015-11-19 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDROFF ALL HALLOWS (CRANMORE HALL) SCHOOL TRUST LIMITED Director 2012-11-28 CURRENT 1962-05-03 Active
JAMES MICHAEL ALEXANDROFF ARISAIG PARTNERS (UK) LIMITED Director 1999-07-30 CURRENT 1999-07-30 Active - Proposal to Strike off
MICHAEL JAMES LINDSELL THE LINDSELL TRAIN INVESTMENT TRUST PLC Director 2006-07-13 CURRENT 2000-11-29 Active
JANE SYLVIA ORR MONDRIAN INVESTMENT PARTNERS LIMITED Director 2012-06-26 CURRENT 1990-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19Memorandum articles filed
2024-12-19Resolutions passed:<ul><li>Resolution Transfers of shares on 1 nov 2023, 9 apiril 2024, 22 april 2024 & 22 aug 2024 approved 05/12/2024</ul>
2024-12-19Resolutions passed:<ul><li>Resolution Transfers of shares on 1 nov 2023, 9 apiril 2024, 22 april 2024 & 22 aug 2024 approved 05/12/2024<li>Resolution passed adopt articles</ul>
2024-09-30Director's details changed for Mr Michael Cheong Young Lim on 2024-09-30
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES WILSON
2023-09-25FULL ACCOUNTS MADE UP TO 31/01/23
2023-08-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-14Sale or transfer of treasury shares on 2023-07-24<ul><li>GBP 880</ul>
2023-04-15Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ALEXANDROFF
2023-04-12Director's details changed for Mrs Jane Sylvia Orr on 2023-03-18
2023-04-05Sale or transfer of treasury shares on 2023-03-24<ul><li>GBP 1,010</ul>
2023-03-06DIRECTOR APPOINTED MR RORY BUCHANAN LANDMAN
2023-02-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-02Sale or transfer of treasury shares on <ul></ul>
2023-02-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-24FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-08-08Resolutions passed:<ul><li>Resolution Appoint director 22/07/2022</ul>
2022-08-08RES13Resolutions passed:
  • Appoint director 22/07/2022
2022-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-08-04SH04Sale or transfer of treasury shares on 2022-07-26
  • GBP 1,050
2022-07-26AP01DIRECTOR APPOINTED MR JOCELYN ARTHUR SAUNDERS
2022-04-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-06SH04Sale or transfer of treasury shares on 2022-03-30
  • GBP 1,170
2022-03-01RES09Resolution of authority to purchase a number of shares
2022-03-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,320 on 2022-01-21
2022-02-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-02-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-02-07Sale or transfer of treasury shares on 2022-01-20<ul><li>GBP 20</ul>
2022-02-07SH04Sale or transfer of treasury shares on 2022-01-20
  • GBP 20
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-08-10SH04Sale or transfer of treasury shares on 2021-07-21
  • GBP 110
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-09SH04Sale or transfer of treasury shares on 2021-02-19
  • GBP 150
2021-03-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-02-12SH04Sale or transfer of treasury shares on 2021-01-20
  • GBP 350
2020-07-30AP01DIRECTOR APPOINTED MR JULIAN BARTLETT
2020-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-07-15SH04Sale or transfer of treasury shares on 2020-06-24
  • GBP 390
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-05-18SH04Sale or transfer of treasury shares on 2020-04-28
  • GBP 430
2020-04-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 450 on 2020-03-30
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-01-02CH01Director's details changed for Mr Keith James Wilson on 2019-11-29
2019-11-29AP01DIRECTOR APPOINTED MR KEITH JAMES WILSON
2019-11-27CH01Director's details changed for Mr Michael Cheong Young Lim on 2019-11-26
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-21RES13Resolutions passed:
  • Sub div 01/02/2019
  • ADOPT ARTICLES
2019-02-20SH02Sub-division of shares on 2019-02-01
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-04-13RES01ADOPT ARTICLES 13/04/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-25RES01ADOPT ARTICLES 25/01/18
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 266600
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-11RES01ADOPT ARTICLES 11/05/16
2016-05-10RES01ADOPT ARTICLES 10/05/16
2016-04-06MEM/ARTSARTICLES OF ASSOCIATION
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 266600
2016-03-24AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-24CH01Director's details changed for Mrs Jane Sylvia Orr on 2011-01-31
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 266600
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 266600
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-04AR0107/03/13 ANNUAL RETURN FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-03-23AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM CAYZER HOUSE BUCKINGHAM GATE LONDON SW1E 6NN UNITED KINGDOM
2011-07-27AP01DIRECTOR APPOINTED MR. JAMES MICHAEL ALEXANDROFF
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-31AR0107/03/11 FULL LIST
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 5TH FLOOR 2 QUEEN ANNES GATE BUILDINGS DARTMOUTH STREET LONDON SW1H 9BP
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-16AP01DIRECTOR APPOINTED MR MICHAEL CHEONG YOUNG LIM
2010-03-16AP01DIRECTOR APPOINTED MRS JANE ORR
2010-03-16AR0107/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TRAIN / 07/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LINDSELL / 07/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHEONG YOUNG LIM / 07/03/2010
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-03-18363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-27363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-03363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 35 THURLOE STREET LONDON SW7 2LQ
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-17363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-31363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-12-30ELRESS386 DISP APP AUDS 15/12/03
2003-12-30ELRESS366A DISP HOLDING AGM 15/12/03
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-03-25363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-04-13363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-03-07AUDAUDITOR'S RESIGNATION
2001-03-07288bSECRETARY RESIGNED
2001-03-07288aNEW SECRETARY APPOINTED
2000-12-28122CONSO 07/12/00
2000-12-28WRES04£ NC 1000/266600 07/12
2000-12-28WRES01ADOPT ARTICLES 07/12/00
2000-12-28123NC INC ALREADY ADJUSTED 07/12/00
2000-12-28WRES12VARYING SHARE RIGHTS AND NAMES 07/12/00
2000-12-28WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/00
2000-12-28WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/00
2000-12-2888(2)RAD 07/12/00--------- £ SI 1333@1=1333 £ IC 100/1433
2000-12-2888(2)RAD 07/12/00--------- £ SI 1332@1=1332 £ IC 1433/2765
2000-12-2888(2)RAD 07/12/00--------- £ SI 99@1=99 £ IC 1/100
2000-10-31287REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT
2000-08-30225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06288bSECRETARY RESIGNED
2000-06-06288bDIRECTOR RESIGNED
2000-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-18CERTNMCOMPANY NAME CHANGED IBIS (572) LIMITED CERTIFICATE ISSUED ON 18/05/00
2000-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to LINDSELL TRAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINDSELL TRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINDSELL TRAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of LINDSELL TRAIN LIMITED registering or being granted any patents
Domain Names

LINDSELL TRAIN LIMITED owns 1 domain names.

lindselltrain.co.uk  

Trademarks
We have not found any records of LINDSELL TRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDSELL TRAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as LINDSELL TRAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINDSELL TRAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDSELL TRAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINDSELL TRAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.