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

LINDISFARNE NOMINEES LIMITED

NO 1, ST. PAULS SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ,
Company Registration Number
01651040
Private Limited Company
Active

Company Overview

About Lindisfarne Nominees Ltd
LINDISFARNE NOMINEES LIMITED was founded on 1982-07-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Lindisfarne Nominees Limited is a Private Limited Company registered in 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
LINDISFARNE NOMINEES LIMITED
 
Legal Registered Office
NO 1
ST. PAULS SQUARE
LIVERPOOL
MERSEYSIDE
L3 9SJ
Other companies in L3
 
Filing Information
Company Number 01651040
Company ID Number 01651040
Date formed 1982-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 13:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDISFARNE NOMINEES 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 LINDISFARNE NOMINEES LIMITED
The following companies were found which have the same name as LINDISFARNE NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINDISFARNE NOMINEES (WA) PTY LTD WA 6050 Active Company formed on the 1995-01-04

Company Officers of LINDISFARNE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ST PAULS SECRETARIES LIMITED
Company Secretary 2009-01-28
FIONNUALA MARY ROSE KENNY
Director 2018-01-16
EMMA JANE LAWRENSON
Director 2018-01-16
JAMES ALEXANDER SOUTHWORTH
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JONES
Director 1992-11-05 2018-01-16
PETER WILD BULLIVANT
Director 1992-11-05 2009-07-30
PHILIP GREIG TAYLOR
Company Secretary 1992-11-05 2009-01-28
CHARLES ANTHONY SOUTHWORTH
Director 1997-04-02 1998-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST PAULS SECRETARIES LIMITED CENTRAL ACADEMIES TRUST LIMITED Company Secretary 2018-02-23 CURRENT 2016-02-18 Active
ST PAULS SECRETARIES LIMITED WEST DERBY SCHOOL Company Secretary 2016-10-04 CURRENT 2012-08-03 Active
ST PAULS SECRETARIES LIMITED BENFIELD SPORTS LIMITED Company Secretary 2016-02-17 CURRENT 2008-01-29 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED BSI PROPERTIES LIMITED Company Secretary 2016-01-04 CURRENT 2005-01-04 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED ST. PAULS TRUSTEES LIMITED Company Secretary 2015-04-30 CURRENT 2002-10-04 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION INTERNATIONAL LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-08 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1996-11-19 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION LIMITED Company Secretary 2014-12-17 CURRENT 1996-12-03 Active
ST PAULS SECRETARIES LIMITED BOLLIN 2 LIMITED Company Secretary 2014-03-31 CURRENT 2009-07-30 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED UNIVERSITY OF CHESTER ACADEMIES TRUST Company Secretary 2013-06-11 CURRENT 2009-06-10 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED GRAHAM JAY PROPERTIES LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Active
ST PAULS SECRETARIES LIMITED UNION CASTLE PROPERTIES LIMITED Company Secretary 2010-02-03 CURRENT 1992-01-06 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED RIVERSWITCH LIMITED Company Secretary 2009-07-06 CURRENT 2008-03-26 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED CRYSTAL BALL LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
ST PAULS SECRETARIES LIMITED BJ (201) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED BJ (202) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED ROYAL ALBERT DOCK LIVERPOOL LIMITED Company Secretary 2007-10-01 CURRENT 1997-04-17 Active
FIONNUALA MARY ROSE KENNY THE LEAGUE OF WELLDOERS Director 2017-03-21 CURRENT 1937-06-26 Active
FIONNUALA MARY ROSE KENNY ST. PAULS TRUSTEES LIMITED Director 2014-06-20 CURRENT 2002-10-04 Active
FIONNUALA MARY ROSE KENNY HILL DICKINSON TRUST CORPORATION LIMITED Director 2014-01-21 CURRENT 2005-11-01 Active
JAMES ALEXANDER SOUTHWORTH HOYLAKE COTTAGE Director 2010-01-18 CURRENT 1984-08-30 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
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE LAWRENSON
2019-12-03PSC07CESSATION OF PAMELA JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JONES
2018-01-18AP01DIRECTOR APPOINTED MS FIONNUALA MARY ROSE KENNY
2018-01-18AP01DIRECTOR APPOINTED EMMA JANE LAWRENSON
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-30CH01Director's details changed for Mr James Alexander Southworth on 2017-11-30
2017-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JONES
2017-11-30PSC09Withdrawal of a person with significant control statement on 2017-11-30
2017-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER SOUTHWORTH
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0105/11/13 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-08AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-08AR0105/11/11 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-11AR0105/11/10 FULL LIST
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-26AR0105/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SOUTHWORTH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JONES / 26/11/2009
2009-11-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 26/11/2009
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR PETER BULLIVANT
2009-08-07288aDIRECTOR APPOINTED JAMES ALEXANDER SOUTHWORTH
2009-02-11363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-02288aSECRETARY APPOINTED ST PAULS SECRETARIES LIMITED
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BULLIVANT / 28/01/2009
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY PHILIP TAYLOR
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA JONES / 05/03/2008
2007-11-20363sRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-24363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-21363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-25363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-20363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-11363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-08363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2000-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-10363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-11-17363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-29288bDIRECTOR RESIGNED
1998-11-10363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1997-11-13363sRETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS
1997-10-30287REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 12TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL L2 2LZ
1997-05-06288aNEW DIRECTOR APPOINTED
1997-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-12-04363sRETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS
1996-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-11-13363sRETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS
1995-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/95
1995-01-10363sRETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS
1994-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1993-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-11-23363sRETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINDISFARNE NOMINEES 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 LINDISFARNE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE 1989-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE 1989-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-06-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE 1989-04-28 Satisfied THE ROYAL BNAK OF SCOTLAND PLC
THIRD PARTY CHARGE 1988-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LINDISFARNE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of LINDISFARNE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDISFARNE NOMINEES LIMITED
Trademarks
We have not found any records of LINDISFARNE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDISFARNE NOMINEES 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 (96090 - Other service activities n.e.c.) as LINDISFARNE NOMINEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LINDISFARNE NOMINEES 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 LINDISFARNE NOMINEES 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 LINDISFARNE NOMINEES 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.