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

LCH PENSIONS LIMITED

ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1EA,
Company Registration Number
01700385
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lch Pensions Ltd
LCH PENSIONS LIMITED was founded on 1983-02-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lch Pensions 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
LCH PENSIONS LIMITED
 
Legal Registered Office
ALDGATE HOUSE
33 ALDGATE HIGH STREET
LONDON
EC3N 1EA
Other companies in EC3N
 
Filing Information
Company Number 01700385
Company ID Number 01700385
Date formed 1983-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-05 19:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCH PENSIONS 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 LCH PENSIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON TUTTON
Company Secretary 2014-05-01
PAUL ST. JOHN BRINE
Director 2013-08-01
DAVID JEFFERY STEPHENS
Director 1997-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAY
Director 2013-06-30 2017-06-30
RORY GRANT CUNNINGHAM
Director 1997-08-28 2016-09-30
MARTIN RYAN
Director 2013-05-06 2016-09-30
THOMAS BLY ZSCHACH
Director 2011-12-09 2014-07-28
DAVID CLIVE WHITEHEAD
Company Secretary 2012-02-22 2014-06-06
RICHARD GRAY
Director 2013-07-01 2013-07-01
NORMAN JOHN BRAITHWAITE
Director 2006-02-23 2013-06-30
DAVID JAMES BULL
Director 2005-10-03 2013-06-30
ELISSA HOLME
Director 2007-05-23 2013-05-06
MARY SUSAN UNWIN
Director 1996-08-08 2011-12-09
STEPHAN GIRAUD-PRINCE
Company Secretary 2010-12-09 2011-11-22
FOLASADE KAFIDIYA
Company Secretary 2008-05-28 2010-12-09
RICHARD JAMES MCDERMOTT
Company Secretary 2007-09-26 2008-05-28
DANIEL KENNEDY DAVIES
Company Secretary 2005-04-05 2007-09-26
TREVOR KIMBER SLADE
Director 1992-05-03 2006-02-23
GEOFFREY LOUIS HIGGS
Director 1993-02-23 2005-05-31
IAN SCOTT
Director 2000-01-24 2005-05-31
ELIZABETH JOHN
Company Secretary 2001-02-15 2005-04-05
SUSAN MARY WARD
Company Secretary 2000-09-14 2001-02-15
BERNARD JAMES CLARK
Company Secretary 1992-05-03 2000-09-14
BERNARD JAMES CLARK
Director 1992-08-25 2000-08-24
JANET PATERSON
Director 1992-05-03 1998-04-09
MARION DOROTHY BRAZIER
Director 1993-02-23 1996-07-10
KEVIN CHARLES FANE-HERVEY
Director 1993-02-23 1996-03-22
MARGARET NGAIRE WALLACE
Director 1992-08-25 1995-01-20
JOY ELIZABETH BROWN
Director 1992-05-03 1993-08-04
RONALD DAVID LEWIS
Director 1992-05-03 1993-02-01
COLIN BALL
Director 1992-05-03 1992-11-30
JAN WITOLD PIOTROWSKI
Director 1992-05-03 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ST. JOHN BRINE LSEG PENSION TRUSTEES LIMITED Director 2016-09-05 CURRENT 2015-12-11 Active
PAUL ST. JOHN BRINE ST JOHN MANAGEMENT LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
DAVID JEFFERY STEPHENS LSEG PENSION TRUSTEES LIMITED Director 2016-09-05 CURRENT 2015-12-11 Active
DAVID JEFFERY STEPHENS DOMINICA COURT FREEHOLD LIMITED Director 2007-08-21 CURRENT 2005-02-18 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
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-30DS01Application to strike the company off the register
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-10-28CH01Director's details changed for Diane Michele Bouwmeester on 2020-10-14
2020-10-28CH01Director's details changed for Diane Michele Bouwmeester on 2020-10-14
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-16AP01DIRECTOR APPOINTED JAMES BRUCE KENWORTHY
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RORY CUNNINGHAM
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RYAN
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0103/05/16 ANNUAL RETURN FULL LIST
2016-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0103/05/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BLY ZSCHACH
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0103/05/14 ANNUAL RETURN FULL LIST
2014-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHITEHEAD
2014-05-13AP03Appointment of Simon Tutton as company secretary
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-24ANNOTATIONPart Rectified
2013-08-05AP01DIRECTOR APPOINTED MR PAUL ST. JOHN BRINE
2013-07-16TM01TERMINATE DIR APPOINTMENT
2013-07-16TM01TERMINATE DIR APPOINTMENT
2013-07-16AP01DIRECTOR APPOINTED RICHARD GRAY
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BULL
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BRAITHWAITE
2013-07-15AP01DIRECTOR APPOINTED RICHARD GRAY
2013-06-27AR0103/05/13 FULL LIST
2013-06-06AP01DIRECTOR APPOINTED MR MARTIN RYAN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ELISSA HOLME
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-18AR0103/05/12 FULL LIST
2012-05-18AP03SECRETARY APPOINTED DAVID CLIVE WHITEHEAD
2012-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-02AP01DIRECTOR APPOINTED THOMAS BLY ZSCHACH
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY UNWIN
2011-11-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHAN GIRAUD-PRINCE
2011-08-12CH01CHANGE PERSON AS DIRECTOR
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN BRAITHWAITE / 29/12/2007
2011-08-10AR0103/05/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-02AP03SECRETARY APPOINTED MR STEPHAN GIRAUD-PRINCE
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY FOLASADE KAFIDIYA
2010-05-11AR0103/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISSA KATHRINE HOLME / 03/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SUSAN UNWIN / 03/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY GRANT CUNNINGHAM / 03/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BULL / 03/05/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS FOLASADE KAFIDIYA / 03/05/2010
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-05363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHENS / 03/05/2009
2009-05-05288cSECRETARY'S CHANGE OF PARTICULARS / FOLASADE KAFIDIYA / 14/02/2009
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARY UNWIN / 03/05/2009
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-29288aSECRETARY APPOINTED MISS FOLASADE KAFIDIYA
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY RICHARD MCDERMOTT
2008-05-12363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ELISSA HOLME / 01/05/2008
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHENS / 01/05/2008
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-05-24363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-05-04363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-07-04363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-07-04288aNEW SECRETARY APPOINTED
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 LCH PENSIONS 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 LCH PENSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LCH PENSIONS 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
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 LCH PENSIONS LIMITED

Intangible Assets
Patents
We have not found any records of LCH PENSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCH PENSIONS LIMITED
Trademarks
We have not found any records of LCH PENSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCH PENSIONS 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 LCH PENSIONS 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 LCH PENSIONS 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 LCH PENSIONS 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 LCH PENSIONS 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.
    Other companies at postcode EC3N 1EA