Background WavePink WaveYellow Wave

LESTER ALDRIDGE TRUST CORPORATION LIMITED (03111431)

LESTER ALDRIDGE TRUST CORPORATION LIMITED (03111431) is an active UK company. incorporated on 9 October 1995. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LESTER ALDRIDGE TRUST CORPORATION LIMITED has been registered for 30 years. Current directors include ALDER, Thomas Charles Elliott, CLARKE, Joanne Elizabeth, JONES, Parisa and 4 others.

Company Number
03111431
Status
active
Type
ltd
Incorporated
9 October 1995
Age
30 years
Address
Russell House, Bournemouth, BH8 8EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ALDER, Thomas Charles Elliott, CLARKE, Joanne Elizabeth, JONES, Parisa, LEE, Kurt Robert, NAIDOO-OGLE, Mahendree, PHIPPS, Oliver Charles, TOWNSEND, John Paul
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESTER ALDRIDGE TRUST CORPORATION LIMITED

LESTER ALDRIDGE TRUST CORPORATION LIMITED is an active company incorporated on 9 October 1995 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LESTER ALDRIDGE TRUST CORPORATION LIMITED was registered 30 years ago.(SIC: 69102)

Status

active

Active since 30 years ago

Company No

03111431

LTD Company

Age

30 Years

Incorporated 9 October 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

LESTER ALDRIDGE TRUST CORPORATION
From: 21 May 2018To: 21 May 2018
LESTER ALDRIDGE TRUST COMPANY
From: 9 October 1995To: 21 May 2018
Contact
Address

Russell House Oxford Road Bournemouth, BH8 8EX,

Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Jan 11
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Left
Feb 17
Director Joined
Mar 17
Capital Update
Jun 18
Director Left
Mar 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

ALDER, Thomas Charles Elliott

Active
Russell House, BournemouthBH8 8EX
Born January 1982
Director
Appointed 18 Mar 2025

CLARKE, Joanne Elizabeth

Active
Russell House, BournemouthBH8 8EX
Born August 1976
Director
Appointed 03 Sept 2020

JONES, Parisa

Active
Russell House, BournemouthBH8 8EX
Born June 1985
Director
Appointed 18 Nov 2021

LEE, Kurt Robert

Active
Russell House, BournemouthBH8 8EX
Born December 1976
Director
Appointed 14 Oct 2013

NAIDOO-OGLE, Mahendree

Active
Russell House, BournemouthBH8 8EX
Born December 1977
Director
Appointed 01 Apr 2022

PHIPPS, Oliver Charles

Active
Russell House, BournemouthBH8 8EX
Born October 1985
Director
Appointed 28 Feb 2017

TOWNSEND, John Paul

Active
Russell House, BournemouthBH8 8EX
Born May 1976
Director
Appointed 18 Mar 2025

LESTER ALDRIDGE (SECRETARIAL) LIMITED

Resigned
Russell House, BournemouthBH8 8EX
Corporate secretary
Appointed 09 Oct 1995
Resigned 12 Oct 2001

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 12 Oct 2001
Resigned 23 Oct 2025

ALLIN, Jeremy Michael

Resigned
Coningsley House Vaggs Lane, LymingtonSO41 0FP
Born March 1951
Director
Appointed 27 Oct 1997
Resigned 19 Nov 1998

BARROW, Matthew Richard

Resigned
Russell House, BournemouthBH8 8EX
Born March 1975
Director
Appointed 03 Sept 2020
Resigned 18 Mar 2025

CORKE, Ann Elizabeth

Resigned
Russell House, BournemouthBH8 8EX
Born November 1955
Director
Appointed 14 Oct 2013
Resigned 19 Dec 2014

COWAN, Susan Edwina

Resigned
7 The Deans, BournemouthBH1 1QB
Born March 1959
Director
Appointed 27 Oct 1997
Resigned 19 Nov 1998

FAIRBAIRN, Richard Michael

Resigned
Russell House, BournemouthBH8 8EX
Born June 1952
Director
Appointed 07 May 2013
Resigned 01 Apr 2022

GIDDINS, Anthony David Chaffey

Resigned
The Gables 83 Ameysford Road, FerndownBH22 9PZ
Born July 1951
Director
Appointed 27 Oct 1997
Resigned 19 Nov 1998

GLAZIER, Barry Edward

Resigned
11 The Cornmarket, WimborneBH21 1JL
Born July 1941
Director
Appointed 09 Oct 1995
Resigned 19 Dec 2014

IRVINE, Neil Cameron

Resigned
33 Cedar Drive, WimborneBH21 2JQ
Born September 1956
Director
Appointed 06 Jan 2004
Resigned 13 Feb 2005

MILLS, Jeremy Francis

Resigned
Smugglers Lane, WimborneBH21 4HB
Born January 1965
Director
Appointed 07 Nov 2008
Resigned 22 Dec 2010

NIXON, Anthony Alexander

Resigned
41 Pealsham Gardens, FordingbridgeSP6 1RD
Born April 1956
Director
Appointed 06 Jan 2004
Resigned 04 May 2007

O'CONNOR, Paul

Resigned
Chaseborough 50 Dewlands Way, VerwoodBH31 6JN
Born December 1952
Director
Appointed 27 Oct 1997
Resigned 30 Apr 1998

PARKHOUSE, David Lewis

Resigned
4 Whiteways, WimborneBH21 2PQ
Born November 1949
Director
Appointed 27 Oct 1997
Resigned 19 Dec 2014

PATRICK, Colin Baldwin

Resigned
12 Martello Road, PooleBH13 7DH
Born August 1934
Director
Appointed 09 Oct 1995
Resigned 30 Sept 2000

ROBERTS, Anthony Charles

Resigned
46 East Borough, WimborneBH21 1PL
Born September 1934
Director
Appointed 19 Nov 1998
Resigned 30 Sept 1999

SHEA, Paula Maria

Resigned
Russell House, BournemouthBH8 8EX
Born December 1979
Director
Appointed 07 May 2015
Resigned 29 Mar 2019

SOUTHGATE, Stuart Martin

Resigned
1 Sandhills, BetchworthRH3 7AA
Born October 1935
Director
Appointed 19 Nov 1998
Resigned 30 Sept 2001

STRONACH-HARDY, Alexander

Resigned
Old Pump House, RingwoodBH24 3LZ
Born August 1940
Director
Appointed 19 Nov 1998
Resigned 30 Sept 1999

THOMAS, Geoffrey David

Resigned
Lime Tree Cottage, SouthamptonSO40 2LP
Born May 1954
Director
Appointed 19 Nov 1998
Resigned 09 Feb 2017

WOOLLEY, Roger Derek

Resigned
Broadley Lodge, SwaySO41 6EJ
Born October 1957
Director
Appointed 27 Oct 1997
Resigned 19 Nov 1998

Persons with significant control

1

Oxford Road, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 June 2018
SH19Statement of Capital
Re Registration Memorandum Articles
21 May 2018
MARMAR
Resolution
21 May 2018
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
21 May 2018
RR06RR06
Certificate Change Of Name Company
21 May 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
1 July 2016
RP04AR01RP04AR01
Annual Return Company
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Legacy
12 June 2013
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Legacy
1 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
22 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
18 October 2009
MG02MG02
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2005
363aAnnual Return
Legacy
17 November 2005
288cChange of Particulars
Legacy
8 November 2005
288cChange of Particulars
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
225Change of Accounting Reference Date
Memorandum Articles
3 November 1997
MEM/ARTSMEM/ARTS
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1996
363sAnnual Return (shuttle)
Incorporation Company
9 October 1995
NEWINCIncorporation