Background WavePink WaveYellow Wave

L.T.K.TRUST CO.LIMITED (00395587)

L.T.K.TRUST CO.LIMITED (00395587) is an active UK company. incorporated on 22 May 1945. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. L.T.K.TRUST CO.LIMITED has been registered for 80 years. Current directors include ROGERS, Kevin William Harry, WARRENDER, Thomas Harry, WILSON, Nina Kerr.

Company Number
00395587
Status
active
Type
ltd
Incorporated
22 May 1945
Age
80 years
Address
Unit D1 Kettering Parkway South, Kettering, NN15 6WN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROGERS, Kevin William Harry, WARRENDER, Thomas Harry, WILSON, Nina Kerr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.T.K.TRUST CO.LIMITED

L.T.K.TRUST CO.LIMITED is an active company incorporated on 22 May 1945 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. L.T.K.TRUST CO.LIMITED was registered 80 years ago.(SIC: 99999)

Status

active

Active since 80 years ago

Company No

00395587

LTD Company

Age

80 Years

Incorporated 22 May 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Unit D1 Kettering Parkway South Kettering Venture Park Kettering, NN15 6WN,

Previous Addresses

41 Meadow Road Kettering Northants NN16 8TN
From: 22 May 1945To: 16 May 2014
Timeline

21 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Left
Jul 16
Director Joined
May 19
Director Left
May 19
Director Left
Aug 20
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ROGERS, Kevin William Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born January 1975
Director
Appointed 09 May 2014

WARRENDER, Thomas Harry

Active
Kettering Parkway South, KetteringNN15 6WN
Born March 1983
Director
Appointed 10 May 2019

WILSON, Nina Kerr

Active
Kettering Parkway South, KetteringNN15 6WN
Born February 1973
Director
Appointed 13 May 2013

HOBBS, Philip

Resigned
Kettering Parkway South, KetteringNN15 6WN
Secretary
Appointed 20 Aug 2007
Resigned 14 Feb 2020

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Secretary
Appointed N/A
Resigned 20 Aug 2007

ARNOLD, Richard Morse

Resigned
Beulah 64 Church Street, KetteringNN14 1LU
Born July 1950
Director
Appointed N/A
Resigned 09 May 2014

BROWN, Andrew George Sands

Resigned
6 Ashley Road, Market HarboroughLE16 8DL
Born December 1949
Director
Appointed N/A
Resigned 16 Feb 2001

CASTKA, Ika Anne

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born May 1962
Director
Appointed 12 Sept 2010
Resigned 11 Jul 2016

ELLAM, George Victor

Resigned
10 Ridgway Road, KetteringNN15 5AH
Born April 1935
Director
Appointed N/A
Resigned 31 Mar 1997

HOBBS, Philip

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born September 1957
Director
Appointed 12 Sept 2010
Resigned 14 Feb 2020

JACKMAN, Martin Richard

Resigned
18 High Street, KetteringNN14 1NG
Born January 1962
Director
Appointed 19 May 1995
Resigned 12 Oct 2009

LASKEY, Jennifer Mary

Resigned
Kettering Parkway South, KetteringNN15 6WN
Born December 1972
Director
Appointed 12 Sept 2010
Resigned 10 May 2019

MATTHEWS, Barry Russell

Resigned
41 Meadow Road, NorthantsNN16 8TN
Born May 1952
Director
Appointed 12 Jun 2012
Resigned 13 May 2013

MATTHEWS, Barry Russell

Resigned
129 Warkton Lane, KetteringNN15 5AP
Born May 1952
Director
Appointed N/A
Resigned 12 Sept 2010

NEUBORN, Danuta Jadwiga

Resigned
41 Meadow Road, NorthantsNN16 8TN
Born October 1956
Director
Appointed 12 Sept 2010
Resigned 12 Jun 2012

NEWMAN, Robert Harry

Resigned
Fosse Way House School Lane, Market HarboroughLE16 8XT
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 1994

RAWLINS, Edward James

Resigned
41 Meadow Road, NorthantsNN16 8TN
Born June 1969
Director
Appointed 12 Jun 2012
Resigned 13 May 2013

SERGEANT, Myra Olive

Resigned
61 Warkton Lane, KetteringNN15 5AB
Born October 1948
Director
Appointed 19 May 1995
Resigned 12 Sept 2010

WICKS, Daniel Patrick

Resigned
Langbooth 115 Hayway, RushdenNN10 6AQ
Born March 1943
Director
Appointed N/A
Resigned 20 Aug 2007

WILSON, Mary Christine

Resigned
35 Westhill Drive, KetteringNN15 7LG
Born September 1945
Director
Appointed N/A
Resigned 08 Jan 2004

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Born June 1943
Director
Appointed N/A
Resigned 12 Sept 2010

WRIGHT, James Nicholas

Resigned
8 Chase Hill, KetteringNN14 1AG
Born February 1947
Director
Appointed N/A
Resigned 12 Sept 2010

Persons with significant control

1

Kettering Parkway, KetteringNN15 6WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
28 June 1988
363363
Legacy
21 June 1988
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
24 May 1988
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts