L.D. PENSION PLAN TRUSTEE LIMITED
Overview
| Company Name | L.D. PENSION PLAN TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03385477 |
| 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 L.D. PENSION PLAN TRUSTEE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is L.D. PENSION PLAN TRUSTEE LIMITED located?
| Registered Office Address | 8th Floor 100 Bishopsgate EC2N 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for L.D. PENSION PLAN TRUSTEE 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 L.D. PENSION PLAN TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for L.D. PENSION PLAN TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Director's details changed for L.D.C. Corporate Director No.1 Limited on Nov 30, 2020 | 1 pages | CH02 | ||
Secretary's details changed for Law Debenture Corporate Services Ltd on Nov 30, 2020 | 1 pages | CH04 | ||
Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on Nov 30, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on Nov 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||
Appointment of L.D.C. Corporate Director No.1 Limited as a director on Feb 28, 2018 | 2 pages | AP02 | ||
Appointment of Mr Denis Jackson as a director on Feb 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of David James Evans as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard John Moody as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Who are the officers of L.D. PENSION PLAN TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 90842510001 | ||||||||||
| JACKSON, Denis | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 140809900001 | |||||||||
| L.D.C. CORPORATE DIRECTOR NO.1 LIMITED | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 54046310005 | ||||||||||
| HOWELL, John Kenneth | Secretary | 33 Malvern Road Hackney E8 3LP London | British | 6809170002 | ||||||||||
| ADAMS, Michael Charles | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 175923400001 | |||||||||
| BANSZKY, Caroline Janet | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 53649660002 | |||||||||
| CALDICOTT, Michael Andrew | Director | 46 Gubyon Avenue Herne Hill SE24 0DX London | British | 49704980001 | ||||||||||
| DUFFETT, Christopher Charles Biddulph | Director | 81 Abingdon Road W8 6AW London | British | 3862290004 | ||||||||||
| ELKINGTON, Trudi Anne | Director | 52 Blackacre Road Theydon Bois CM16 7LU Epping Essex | British | 58773580002 | ||||||||||
| EVANS, David James | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 187360610001 | |||||||||
| GIBSON, Andrew David | Director | 41 Park Avenue MK40 2NF Bedford Bedfordshire | British | 56537730001 | ||||||||||
| INGLIS, Kenneth William Ballard | Director | Mill End Dairy Farm CB11 4RR Clavering, Saffron Walden Essex | British | 47535510001 | ||||||||||
| KAY, John Anderson, Professor | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 2896900001 | |||||||||
| LAVELLE, Simone Gerarda Johanna | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | Dutch | 169668810001 | |||||||||
| MAIN, Richard William | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 90496430001 | |||||||||
| MOODY, Richard John | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 135708140002 | |||||||||
| NORTON, Stephen William Spencer | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 221919870001 | |||||||||
| ROBERTSON, Colin | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 182607360001 | |||||||||
| ROWLAND, William John | Director | 30 Upper Selsdon Road Selsdon CR2 8DE South Croydon Surrey | British | 93730340001 | ||||||||||
| SKEGGS, Peter Michael | Director | 76 Ormond Avenue TW12 2RX Hampton Middlesex | British | 54799560002 | ||||||||||
| THOMAS, Edward Stanley | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 66880540001 | |||||||||
| THOMAS, Richard Forbes | Director | 51 Bloomfield Road AL5 4DD Harpenden Hertfordshire | British | 3434720001 | ||||||||||
| SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED | Director | Gresham Street EC2V 7PG London 30 United Kingdom |
| 24812220005 |
Who are the persons with significant control of L.D. PENSION PLAN TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Law Debenture Corporation P.L.C. | Apr 06, 2016 | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | 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