Background WavePink WaveYellow Wave

LTG PENSION TRUSTEES LIMITED (02217092)

LTG PENSION TRUSTEES LIMITED (02217092) is an active UK company. incorporated on 3 February 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LTG PENSION TRUSTEES LIMITED has been registered for 38 years. Current directors include LEWIS, Clive Robert, VIDETT TRUST CORPORATION LIMITED.

Company Number
02217092
Status
active
Type
ltd
Incorporated
3 February 1988
Age
38 years
Address
Chelsea House, London, W5 1DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEWIS, Clive Robert, VIDETT TRUST CORPORATION LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTG PENSION TRUSTEES LIMITED

LTG PENSION TRUSTEES LIMITED is an active company incorporated on 3 February 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LTG PENSION TRUSTEES LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02217092

LTD Company

Age

38 Years

Incorporated 3 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

RAPID 5136 LIMITED
From: 3 February 1988To: 17 March 1988
Contact
Address

Chelsea House West Gate London, W5 1DR,

Timeline

4 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAVENDISH SQUARE SECRETARIAT

Active
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed N/A

LEWIS, Clive Robert

Active
West Gate, LondonW5 1DR
Born December 1956
Director
Appointed 24 Mar 1997

VIDETT TRUST CORPORATION LIMITED

Active
Forbury Works, ReadingRG1 1PZ
Corporate director
Appointed 04 Apr 2025

LEWIS, Bernard

Resigned
HP9
Born February 1926
Director
Appointed N/A
Resigned 11 Mar 2004

LEWIS, David

Resigned
Treetops 7 Home Farm Road, RickmansworthWD3 1JU
Born June 1924
Director
Appointed N/A
Resigned 24 Mar 1997

LEWIS, Julian Harley

Resigned
West Gate, LondonW5 1DR
Born July 1954
Director
Appointed N/A
Resigned 29 Jan 2026

LEWIS, Leonard Richard

Resigned
SW11
Born April 1954
Director
Appointed N/A
Resigned 11 Mar 2004

MOORE, John Lawrence

Resigned
48 Seymour Road, LondonSW18 5JA
Born June 1944
Director
Appointed 03 Apr 1998
Resigned 04 Apr 2025

Persons with significant control

1

26-37 Seymour Mews, LondonW1H 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
17 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Resolution
29 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
14 December 2003
288cChange of Particulars
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
17 October 2000
288cChange of Particulars
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1995
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1993
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Legacy
30 September 1991
288288
Legacy
7 February 1991
363363
Accounts With Accounts Type Dormant
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 1989
AAAnnual Accounts
Resolution
21 September 1989
RESOLUTIONSResolutions
Legacy
21 September 1989
225(1)225(1)
Legacy
17 August 1989
363363
Legacy
19 May 1989
288288
Legacy
29 March 1988
287Change of Registered Office
Legacy
29 March 1988
288288
Resolution
29 March 1988
RESOLUTIONSResolutions
Resolution
29 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1988
NEWINCIncorporation