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

LONSDALE UNIVERSAL TRUSTEES LIMITED

MW1 BUILDING 557 SHOREHAM ROAD, HEATHROW AIRPORT, LONDON, TW6 3RT,
Company Registration Number
00526713
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lonsdale Universal Trustees Ltd
LONSDALE UNIVERSAL TRUSTEES LIMITED was founded on 1953-12-10 and has its registered office in London. The organisation's status is listed as "Active". Lonsdale Universal Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LONSDALE UNIVERSAL TRUSTEES LIMITED
 
Legal Registered Office
MW1 BUILDING 557 SHOREHAM ROAD
HEATHROW AIRPORT
LONDON
TW6 3RT
Other companies in TW14
 
Filing Information
Company Number 00526713
Company ID Number 00526713
Date formed 1953-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONSDALE UNIVERSAL TRUSTEES 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.

Company Officers of LONSDALE UNIVERSAL TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2008-07-01
JOHN FRANCIS ALEXANDER GEDDES
Director 2008-07-01
GILES ROBERT BRYANT WILSON
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA BELL
Director 2013-06-10 2016-05-20
MICHAEL JOHN ENNIS
Director 2008-07-01 2013-09-30
PAUL BERNARD DOLLMAN
Director 2008-07-01 2013-05-17
J M SECRETARIES LIMITED
Company Secretary 1999-01-19 2008-07-01
J M NOMINEES LIMITED
Director 1999-01-19 2008-07-01
J M SECRETARIES LIMITED
Director 1999-01-19 2008-07-01
ERIC MULHOLLAND
Company Secretary 1992-09-29 1999-01-19
CHARLES ADAIR ANDERSON
Director 1992-09-29 1999-01-19
JAMES DOUGLAS SCOTT BENNETT
Director 1992-09-29 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Company Secretary 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES JONES YARRELL LEADENHALL LIMITED Company Secretary 2008-07-01 CURRENT 1990-06-22 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (108) LIMITED Company Secretary 2008-07-01 CURRENT 1994-11-10 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Company Secretary 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Company Secretary 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Company Secretary 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Company Secretary 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Company Secretary 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Company Secretary 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Company Secretary 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Company Secretary 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES ROSE STREET NOMINEES LIMITED Company Secretary 2006-10-20 CURRENT 1957-09-30 Active
JOHN FRANCIS ALEXANDER GEDDES DNDS LIMITED Company Secretary 2006-10-20 CURRENT 1995-07-20 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Company Secretary 2006-10-20 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Company Secretary 2006-10-20 CURRENT 1985-03-27 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES DISTRIBUTION LIMITED Company Secretary 2006-10-20 CURRENT 1979-06-15 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Director 2016-11-23 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES ROSE STREET NOMINEES LIMITED Director 2015-05-15 CURRENT 1957-09-30 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION LIMITED Director 2015-03-27 CURRENT 1994-08-23 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION HOLDINGS LIMITED Director 2015-03-27 CURRENT 2000-08-17 Active
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES JONES YARRELL LEADENHALL LIMITED Director 2008-07-01 CURRENT 1990-06-22 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Director 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Director 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Director 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Director 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Director 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Director 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Director 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES CORPORATE SERVICES LIMITED Director 2006-11-23 CURRENT 1992-04-07 Active
JOHN FRANCIS ALEXANDER GEDDES J M NOMINEES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES SERVICES LIMITED Director 2006-10-20 CURRENT 2001-03-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (108) LIMITED Director 2006-10-20 CURRENT 1994-11-10 Active
JOHN FRANCIS ALEXANDER GEDDES J M SECRETARIES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Director 2006-10-20 CURRENT 1985-03-27 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES GROUP HOLDINGS LIMITED Director 2006-10-20 CURRENT 1963-01-31 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES LIMITED Director 2016-06-01 CURRENT 1960-03-09 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (108) LIMITED Director 2016-05-27 CURRENT 1994-11-10 Active
GILES ROBERT BRYANT WILSON J M NOMINEES LIMITED Director 2016-05-20 CURRENT 1998-06-01 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES FINANCE LIMITED Director 2016-05-20 CURRENT 2007-06-11 Active
GILES ROBERT BRYANT WILSON THE MENZIES GROUP LIMITED Director 2016-05-20 CURRENT 1998-05-29 Active
GILES ROBERT BRYANT WILSON MENZIES SERVICES LIMITED Director 2016-05-20 CURRENT 2001-03-26 Active
GILES ROBERT BRYANT WILSON JONES YARRELL LEADENHALL LIMITED Director 2016-05-20 CURRENT 1990-06-22 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES AVIATION LIMITED Director 2016-05-20 CURRENT 1994-08-23 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1998-05-29 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON J M SECRETARIES LIMITED Director 2016-05-20 CURRENT 1998-06-01 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES (EDINBURGH) LIMITED Director 2016-05-20 CURRENT 1906-06-11 Active
GILES ROBERT BRYANT WILSON JAMES WADDELL & COMPANY LIMITED Director 2016-05-20 CURRENT 1973-06-11 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1985-03-27 Active
GILES ROBERT BRYANT WILSON MENZIES WHOLESALE LIMITED Director 2016-05-20 CURRENT 1987-01-23 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (GB) LIMITED Director 2016-05-20 CURRENT 1989-11-30 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1992-02-25 Active
GILES ROBERT BRYANT WILSON MENZIES GROUP HOLDINGS LIMITED Director 2016-05-20 CURRENT 1963-01-31 Active
GILES ROBERT BRYANT WILSON MENZIES SELECT LIMITED Director 2016-05-20 CURRENT 1978-06-30 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1979-06-15 Active
GILES ROBERT BRYANT WILSON LONSDALE UNIVERSAL LIMITED Director 2016-05-20 CURRENT 1907-05-16 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (BIRMINGHAM) LIMITED Director 2016-05-20 CURRENT 1919-07-21 Active
GILES ROBERT BRYANT WILSON JONES,YARRELL & CO.LIMITED Director 2016-05-20 CURRENT 1946-09-26 Active
GILES ROBERT BRYANT WILSON MENZIES AVIATION HOLDINGS LIMITED Director 2016-05-20 CURRENT 2000-08-17 Active
GILES ROBERT BRYANT WILSON MPF TRUSTEE LIMITED Director 2014-10-01 CURRENT 2010-09-15 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MCS TRUSTEE LIMITED Director 2014-10-01 CURRENT 2010-11-01 Active - Proposal to Strike off

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
2024-05-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL DEVANEY
2024-05-10CESSATION OF DAVID ALASTAIR TROLLOPE AS A PERSON OF SIGNIFICANT CONTROL
2024-05-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN WALKER
2024-05-10CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR TROLLOPE
2024-03-27DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DEVANEY
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-21Director's details changed for Mr David Alastair Trollope on 2023-07-27
2023-08-21CH01Director's details changed for Mr David Alastair Trollope on 2023-07-27
2023-08-18Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27
2023-08-18SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27
2023-08-18CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27
2023-08-18CH01Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-11PSC07CESSATION OF GILES ROBERT BRYANT WILSON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALASTAIR TROLLOPE
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-17CH01Director's details changed for Mr David Alastair Trollope on 2021-08-12
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-06AP01DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT BRYANT WILSON
2020-08-26AP01DIRECTOR APPOINTED MR MERVYN WALKER
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08CH01Director's details changed for Mr John Francis Alexander Geddes on 2019-08-07
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-19CH01Director's details changed for Mr Giles Robert Bryant Wilson on 2017-05-19
2016-12-05CH01Director's details changed for Mr Giles Robert Bryant Wilson on 2016-08-25
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-30AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BELL
2016-05-27AP01DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex England TW14 8HA
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENNIS
2013-08-12CH01Director's details changed for Paula Bell on 2013-08-09
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED PAULA BELL
2013-06-14AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 01/08/2012
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07AR0131/05/12 NO MEMBER LIST
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01AR0131/05/11 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010
2010-06-16AR0131/05/10 NO MEMBER LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009
2009-06-16363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-18363aANNUAL RETURN MADE UP TO 31/07/08
2008-07-30288aDIRECTOR AND SECRETARY APPOINTED JOHN FRANCIS ALEXANDER GEDDES
2008-07-30288aDIRECTOR APPOINTED MICHAEL JOHN ENNIS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY J M SECRETARIES LIMITED
2008-07-02288aDIRECTOR APPOINTED PAUL BERNARD DOLLMAN
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR J M NOMINEES LIMITED
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD
2007-08-02363aANNUAL RETURN MADE UP TO 31/07/07
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2006-08-08363aANNUAL RETURN MADE UP TO 31/07/06
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-10363aANNUAL RETURN MADE UP TO 29/09/05
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2004-10-18363aANNUAL RETURN MADE UP TO 29/09/04
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2003-10-29363aANNUAL RETURN MADE UP TO 29/09/03
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-07363aANNUAL RETURN MADE UP TO 29/09/02
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/01
2001-12-05225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-10-02363aANNUAL RETURN MADE UP TO 29/09/01
2000-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/00
2000-10-11363aANNUAL RETURN MADE UP TO 29/09/00
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99
1999-10-13363aANNUAL RETURN MADE UP TO 29/09/99
1999-02-03288bSECRETARY RESIGNED
1999-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-03288bDIRECTOR RESIGNED
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03288bDIRECTOR RESIGNED
1998-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98
1998-10-16363aANNUAL RETURN MADE UP TO 29/09/98
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: C/O JOHN MENZIES (UK) LTD 8-11 ST JOHNS LANE LONDON EC1P 1EU
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LONSDALE UNIVERSAL TRUSTEES 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 LONSDALE UNIVERSAL TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONSDALE UNIVERSAL TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONSDALE UNIVERSAL TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of LONSDALE UNIVERSAL TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONSDALE UNIVERSAL TRUSTEES LIMITED
Trademarks
We have not found any records of LONSDALE UNIVERSAL TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONSDALE UNIVERSAL TRUSTEES 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 (74990 - Non-trading company) as LONSDALE UNIVERSAL TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LONSDALE UNIVERSAL TRUSTEES 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 LONSDALE UNIVERSAL TRUSTEES 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 LONSDALE UNIVERSAL TRUSTEES 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.