Background WavePink WaveYellow Wave

L&P TRUSTEE SERVICES (UK) LIMITED (03381647)

L&P TRUSTEE SERVICES (UK) LIMITED (03381647) is an active UK company. incorporated on 5 June 1997. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. L&P TRUSTEE SERVICES (UK) LIMITED has been registered for 28 years. Current directors include BROWN, Geoffrey, HUGHES, Duncan Patrick.

Company Number
03381647
Status
active
Type
ltd
Incorporated
5 June 1997
Age
28 years
Address
Capricorn House, Liverpool, L20 8PD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BROWN, Geoffrey, HUGHES, Duncan Patrick
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L&P TRUSTEE SERVICES (UK) LIMITED

L&P TRUSTEE SERVICES (UK) LIMITED is an active company incorporated on 5 June 1997 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. L&P TRUSTEE SERVICES (UK) LIMITED was registered 28 years ago.(SIC: 66290)

Status

active

Active since 28 years ago

Company No

03381647

LTD Company

Age

28 Years

Incorporated 5 June 1997

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

L&P FINANCIAL TRUSTEES (UK) LIMITED
From: 10 August 1998To: 9 August 2012
L & P FINANCIAL TRUSTEES LIMITED
From: 21 July 1997To: 10 August 1998
PEERLANE LIMITED
From: 5 June 1997To: 21 July 1997
Contact
Address

Capricorn House 5 Birchall Street Liverpool, L20 8PD,

Previous Addresses

, New Oxford House 75 Dale Street, Liverpool, L2 2HT
From: 4 December 2013To: 17 July 2017
, New Oxford House 75 Dale Street, Liverpool, L2 2HQ
From: 5 June 1997To: 4 December 2013
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Oct 11
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Apr 18
Director Joined
Feb 21
Director Left
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HUGHES, Duncan Patrick

Active
Capricorn House, LiverpoolL20 8PD
Secretary
Appointed 19 Jun 2017

BROWN, Geoffrey

Active
5 Birchall Street, LiverpoolL20 8PD
Born May 1968
Director
Appointed 19 Jun 2017

HUGHES, Duncan Patrick

Active
Capricorn House, LiverpoolL20 8PD
Born September 1971
Director
Appointed 19 Jun 2017

COWLEY, Shane Dominic

Resigned
Dale Street, LiverpoolL2 2HT
Secretary
Appointed 01 Feb 2014
Resigned 19 Jun 2017

COWLEY, Shane Dominic

Resigned
9 Castleview Park, MalahideIRISH
Secretary
Appointed 18 Jun 1997
Resigned 01 Oct 2011

DUNNE, Martin

Resigned
75 Dale Street, LiverpoolL2 2HT
Secretary
Appointed 01 Oct 2011
Resigned 01 Feb 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Jun 1997
Resigned 18 Jun 1997

COWLEY, Shane Dominic

Resigned
9 Castleview Park, MalahideIRISH
Born July 1963
Director
Appointed 18 Jun 1997
Resigned 19 Jun 2017

CRUMP, Mark Gordon Frederick

Resigned
Birchall Street, LiverpoolL20 8PD
Born August 1973
Director
Appointed 19 Jun 2017
Resigned 27 Mar 2018

DUFFY, Mary

Resigned
21 Eden Park Avenue, GoatstownIRISH
Born March 1967
Director
Appointed 16 Sept 2006
Resigned 10 Nov 2015

LAMONT, Desmond

Resigned
17 Greenlea Road, TerenureIRISH
Born September 1951
Director
Appointed 18 Nov 1997
Resigned 01 Jun 2011

LANGFORD, Gerald Percival

Resigned
38 Offington Lawn, SuttonIRISH
Born July 1943
Director
Appointed 18 Jun 1997
Resigned 31 Mar 2006

MCCABE, Owen

Resigned
Eden Park Avenue, Churchtown
Born May 1972
Director
Appointed 10 Nov 2015
Resigned 19 Jun 2017

MCFADDEN, Bernard

Resigned
24 Bellvue Park, County Wicklow IrelandIRISH
Born September 1948
Director
Appointed 18 Nov 1997
Resigned 31 Mar 2006

ROOKE, John Geoffrey

Resigned
Forest Farm, Great BolasTF6 6PJ
Born November 1967
Director
Appointed 27 Apr 1998
Resigned 27 Oct 2005

WALTERS, Georgina

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1979
Director
Appointed 26 Feb 2021
Resigned 30 Jan 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Jun 1997
Resigned 18 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
Birchall Street, LiverpoolL20 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Clonskeagh Road, Dublin 6

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Auditors Resignation Company
14 March 2013
AUDAUD
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
190190
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
353353
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
7 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
88(2)R88(2)R
Legacy
21 June 1998
88(2)R88(2)R
Resolution
21 June 1998
RESOLUTIONSResolutions
Resolution
21 June 1998
RESOLUTIONSResolutions
Legacy
21 June 1998
123Notice of Increase in Nominal Capital
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
225Change of Accounting Reference Date
Legacy
7 October 1997
287Change of Registered Office
Certificate Change Of Name Company
21 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
287Change of Registered Office
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Incorporation Company
5 June 1997
NEWINCIncorporation