LCH PENSIONS LIMITED
Overview
| Company Name | LCH PENSIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01700385 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LCH PENSIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LCH PENSIONS LIMITED located?
| Registered Office Address | Aldgate House 33 Aldgate High Street EC3N 1EA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LCH PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICCH PENSIONS LIMITED | Feb 17, 1983 | Feb 17, 1983 |
What are the latest accounts for LCH PENSIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for LCH PENSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Diane Michele Bouwmeester on Oct 14, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Appointment of Mr Simon George Tutton as a director on Mar 04, 2020 | 2 pages | AP01 | ||||||||||
Appointment of James Bruce Kenworthy as a director on Mar 04, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Diane Michele Bouwmeester as a director on Mar 04, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Richard Gray as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Rory Grant Cunningham as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Ryan as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Thomas Bly Zschach as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of LCH PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUTTON, Simon | Secretary | 33 Aldgate High Street EC3N 1EA London Aldgate House United Kingdom | 187666020001 | |||||||
| BOUWMEESTER, Diane Michele | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | England | South African | 245653230003 | |||||
| BRINE, Paul St. John | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 178626120001 | |||||
| KENWORTHY, James Bruce | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | England | British | 208289550001 | |||||
| STEPHENS, David Jeffery | Director | Dominica Court South Harbour BN23 5TR Eastbourne 10 East Sussex United Kingdom | United Kingdom | British | 54948160003 | |||||
| TUTTON, Simon George | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 250819700001 | |||||
| CLARK, Bernard James | Secretary | 33 Marylands Avenue SS5 5AH Hockley Essex | British | 4728690001 | ||||||
| DAVIES, Daniel Kennedy | Secretary | Flat 7 Prospero House 6 Portsoken Street E1 8BZ London | British | 104823080002 | ||||||
| GIRAUD-PRINCE, Stephan | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 158203410001 | |||||||
| JOHN, Elizabeth | Secretary | 6 Wilmerhatch Lane KT18 7EQ Epsom Surrey | British | 74688290002 | ||||||
| KAFIDIYA, Folasade | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | British | 130771890002 | ||||||
| MCDERMOTT, Richard James | Secretary | 42 Park West Building Fairfield Road E3 2UR London | British | 125641160001 | ||||||
| WARD, Susan Mary | Secretary | Theydon End 40 Stonards Hill CM16 4QH Epping Essex | British | 67260120002 | ||||||
| WHITEHEAD, David Clive | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 169253510001 | |||||||
| BALL, Colin | Director | 1 Mardle Road LU7 7UR Leighton Buzzard Bedfordshire | British | 27691320001 | ||||||
| BRAITHWAITE, Norman John | Director | 33 Aldgate High Street EC3N 1EA London Aldgate House | British | 66894530004 | ||||||
| BRAZIER, Marion Dorothy | Director | Hardy 15 Poseidon Court Homer Drive E14 3UG London | British | 34212310002 | ||||||
| BROWN, Joy Elizabeth | Director | 6 Heather Drive EN2 8LQ Enfield | United Kingdom | English | 92412750001 | |||||
| BULL, David James | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 110123360001 | |||||
| CLARK, Bernard James | Director | 33 Marylands Avenue SS5 5AH Hockley Essex | British | 4728690001 | ||||||
| CUNNINGHAM, Rory Grant | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 54948260001 | |||||
| FANE-HERVEY, Kevin Charles | Director | Bardens Church Street Ticehurst TN5 7DL Wadhurst Sussex | England | British | 34104320001 | |||||
| GRAY, Richard | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 179807590001 | |||||
| GRAY, Richard | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 179807590001 | |||||
| HIGGS, Geoffrey Louis | Director | 119 Burnham Green Road Tewin AL6 0NH Welwyn Hertfordshire | British | 34212290001 | ||||||
| HOLME, Elissa Kathrine | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 121730400002 | |||||
| LEWIS, Ronald David | Director | 2 Mountain Ash Close CO4 4QB Colchester Essex | British | 27691290001 | ||||||
| PATERSON, Janet | Director | 39 The Grove CM11 1AU Billericay Essex | British | 27691300001 | ||||||
| PIOTROWSKI, Jan Witold | Director | 44 Woodfield Avenue SW16 1LG London | British | 27691310001 | ||||||
| RYAN, Martin | Director | 33 Aldgate High Street EC3N 1EA London Aldgate House United Kingdom | United Kingdom | British | 178833900001 | |||||
| SCOTT, Ian | Director | Glen Doone Bull Lane SL9 8RF Gerrards Cross Buckinghamshire | England | British | 108189540001 | |||||
| SLADE, Trevor Kimber | Director | 5 Meadowbank Close Bovingdon HP3 0FB Hemel Hempstead Herts | United Kingdom | British | 107001330001 | |||||
| UNWIN, Mary Susan | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 49089020002 | |||||
| WALLACE, Margaret Ngaire | Director | 54 Heathfield Road BR1 3RN Bromley Kent | British | 34212300001 | ||||||
| ZSCHACH, Thomas Bly | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | American | 167191720001 |
Who are the persons with significant control of LCH PENSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lch Limited | Apr 06, 2016 | Aldgate High Street EC3N 1EA London Aldgate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0