DERITEND LLOYD PENSION TRUSTEES LIMITED
Overview
| Company Name | DERITEND LLOYD PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02511185 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DERITEND LLOYD PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DERITEND LLOYD PENSION TRUSTEES LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DERITEND LLOYD PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| F.H. LLOYD PENSION TRUSTEES LIMITED | Jul 18, 1990 | Jul 18, 1990 |
| SPEED 413 LIMITED | Jun 12, 1990 | Jun 12, 1990 |
What are the latest accounts for DERITEND LLOYD PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DERITEND LLOYD PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for DERITEND LLOYD PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Appointment of Mr David John Egan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on Sep 20, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Termination of appointment of Simon David Martle as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Who are the officers of DERITEND LLOYD PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, David John | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | 324778100001 | |||||
| QUINN, Michael Joseph | Director | Park Row LS1 5AB Leeds 1 England | Ireland | Irish | 268174890001 | |||||
| BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 287748930001 | |||||||
| LUBEK, Karol Antoni Jozef | Secretary | 35 Benskyn Close LE8 5LA Countesthorpe Leicestershire | British | 9769670002 | ||||||
| MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 188669000001 | ||||||
| RICHMOND, Robin | Secretary | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | British | 16668040001 | ||||||
| STANTON, David Malcolm | Secretary | Twin Willows Leamington Hastings CV23 8D2 Rugby Warwickshire | British | 28682880001 | ||||||
| ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | 287327450002 | |||||
| BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | 287804380001 | |||||
| GOODENOUGH, Russell Bradley | Director | 1b Ridgeway Papworth Everard CB23 3RW Cambridge Cambridgeshire | British | 124590870001 | ||||||
| GREEN, Kimbra | Director | 110 Cropston Road Anstey LE7 7BL Leicester Leicestershire | British | 63803460001 | ||||||
| HINKS, Duncan Andrew | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 164530200005 | |||||
| JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | 34443700002 | |||||
| LUBEK, Karol Antoni Jozef | Director | 35 Benskyn Close LE8 5LA Countesthorpe Leicestershire | Uk | British | 9769670002 | |||||
| MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 151541840002 | |||||
| MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 75284220004 | |||||
| OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 253562580001 | |||||
| PRICE, Norman Edwin, Dr | Director | Willow End 3 Halfshire Lane Blakedown DY10 3LB Kidderminster Worcestershire | United Kingdom | British | 72065520001 | |||||
| RICHMOND, Robin | Director | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | United Kingdom | British | 16668040001 | |||||
| SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | England | British | 42065200003 | |||||
| SHARP, John David | Director | 16a Ampton Road Edgbaston B15 2UJ Birmingham West Midlands | British | 10255400001 | ||||||
| STEEL, Terry | Director | Arncliffe Drive Chapeltown S35 2BS Sheffield 23 South Yorkshire Uk | England | British | 133221790001 | |||||
| TILLEY, Michael John | Director | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| WHITEHOUSE, Ronald | Director | 70 Mellish Road WS4 2EB Walsall West Midlands | British | 1480240001 |
Who are the persons with significant control of DERITEND LLOYD PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Triplex Lloyd Nominees Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Triplex Lloyd Pensions Management Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DERITEND LLOYD PENSION TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2017 | Feb 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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