Active - Proposal to Strike off
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 Name | |
---|---|
LCH PENSIONS LIMITED | |
Legal Registered Office | |
ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1EA Other companies in EC3N | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON TUTTON |
||
PAUL ST. JOHN BRINE |
||
DAVID JEFFERY STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GRAY |
Director | ||
RORY GRANT CUNNINGHAM |
Director | ||
MARTIN RYAN |
Director | ||
THOMAS BLY ZSCHACH |
Director | ||
DAVID CLIVE WHITEHEAD |
Company Secretary | ||
RICHARD GRAY |
Director | ||
NORMAN JOHN BRAITHWAITE |
Director | ||
DAVID JAMES BULL |
Director | ||
ELISSA HOLME |
Director | ||
MARY SUSAN UNWIN |
Director | ||
STEPHAN GIRAUD-PRINCE |
Company Secretary | ||
FOLASADE KAFIDIYA |
Company Secretary | ||
RICHARD JAMES MCDERMOTT |
Company Secretary | ||
DANIEL KENNEDY DAVIES |
Company Secretary | ||
TREVOR KIMBER SLADE |
Director | ||
GEOFFREY LOUIS HIGGS |
Director | ||
IAN SCOTT |
Director | ||
ELIZABETH JOHN |
Company Secretary | ||
SUSAN MARY WARD |
Company Secretary | ||
BERNARD JAMES CLARK |
Company Secretary | ||
BERNARD JAMES CLARK |
Director | ||
JANET PATERSON |
Director | ||
MARION DOROTHY BRAZIER |
Director | ||
KEVIN CHARLES FANE-HERVEY |
Director | ||
MARGARET NGAIRE WALLACE |
Director | ||
JOY ELIZABETH BROWN |
Director | ||
RONALD DAVID LEWIS |
Director | ||
COLIN BALL |
Director | ||
JAN WITOLD PIOTROWSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LSEG PENSION TRUSTEES LIMITED | Director | 2016-09-05 | CURRENT | 2015-12-11 | Active | |
ST JOHN MANAGEMENT LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
LSEG PENSION TRUSTEES LIMITED | Director | 2016-09-05 | CURRENT | 2015-12-11 | Active | |
DOMINICA COURT FREEHOLD LIMITED | Director | 2007-08-21 | CURRENT | 2005-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Diane Michele Bouwmeester on 2020-10-14 | |
CH01 | Director's details changed for Diane Michele Bouwmeester on 2020-10-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AP01 | DIRECTOR APPOINTED JAMES BRUCE KENWORTHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RYAN | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BLY ZSCHACH | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHITEHEAD | |
AP03 | Appointment of Simon Tutton as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
ANNOTATION | Part Rectified | |
AP01 | DIRECTOR APPOINTED MR PAUL ST. JOHN BRINE | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED RICHARD GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN BRAITHWAITE | |
AP01 | DIRECTOR APPOINTED RICHARD GRAY | |
AR01 | 03/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN RYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISSA HOLME | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 03/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED DAVID CLIVE WHITEHEAD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED THOMAS BLY ZSCHACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY UNWIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHAN GIRAUD-PRINCE | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN BRAITHWAITE / 29/12/2007 | |
AR01 | 03/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AP03 | SECRETARY APPOINTED MR STEPHAN GIRAUD-PRINCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FOLASADE KAFIDIYA | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISSA KATHRINE HOLME / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY SUSAN UNWIN / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RORY GRANT CUNNINGHAM / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BULL / 03/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS FOLASADE KAFIDIYA / 03/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHENS / 03/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FOLASADE KAFIDIYA / 14/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARY UNWIN / 03/05/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED MISS FOLASADE KAFIDIYA | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD MCDERMOTT | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELISSA HOLME / 01/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHENS / 01/05/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LCH PENSIONS LIMITED are:
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. |