Background WavePink WaveYellow Wave

L.D. PENSION PLAN TRUSTEE LIMITED (03385477)

L.D. PENSION PLAN TRUSTEE LIMITED (03385477) is an active UK company. incorporated on 6 June 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. L.D. PENSION PLAN TRUSTEE LIMITED has been registered for 28 years. Current directors include JACKSON, Denis, L.D.C. CORPORATE DIRECTOR NO.1 LIMITED.

Company Number
03385477
Status
active
Type
ltd
Incorporated
6 June 1997
Age
28 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Denis, L.D.C. CORPORATE DIRECTOR NO.1 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.D. PENSION PLAN TRUSTEE LIMITED

L.D. PENSION PLAN TRUSTEE LIMITED is an active company incorporated on 6 June 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. L.D. PENSION PLAN TRUSTEE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03385477

LTD Company

Age

28 Years

Incorporated 6 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 6 June 1997To: 30 November 2020
Timeline

19 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jan 15
Director Left
Feb 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 05 Sept 1997

JACKSON, Denis

Active
100 Bishopsgate, LondonEC2N 4AG
Born January 1966
Director
Appointed 28 Feb 2018

L.D.C. CORPORATE DIRECTOR NO.1 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 28 Feb 2018

HOWELL, John Kenneth

Resigned
33 Malvern Road, LondonE8 3LP
Secretary
Appointed 06 Jun 1997
Resigned 05 Sept 1997

ADAMS, Michael Charles

Resigned
Fifth Floor, LondonEC2V 7EX
Born September 1963
Director
Appointed 26 Sept 2016
Resigned 22 Oct 2017

BANSZKY, Caroline Janet

Resigned
Fifth Floor, LondonEC2V 7EX
Born July 1953
Director
Appointed 21 Jun 2002
Resigned 31 Aug 2016

CALDICOTT, Michael Andrew

Resigned
46 Gubyon Avenue, LondonSE24 0DX
Born July 1951
Director
Appointed 06 Jun 1997
Resigned 05 Sept 1997

DUFFETT, Christopher Charles Biddulph

Resigned
81 Abingdon Road, LondonW8 6AW
Born August 1943
Director
Appointed 06 Jun 1997
Resigned 20 Jun 2002

ELKINGTON, Trudi Anne

Resigned
52 Blackacre Road, EppingCM16 7LU
Born April 1966
Director
Appointed 08 Jun 1998
Resigned 21 Oct 2003

EVANS, David James

Resigned
Fifth Floor, LondonEC2V 7EX
Born January 1956
Director
Appointed 04 Apr 2014
Resigned 28 Feb 2018

GIBSON, Andrew David

Resigned
41 Park Avenue, BedfordMK40 2NF
Born September 1950
Director
Appointed 28 Jan 1998
Resigned 09 May 2003

INGLIS, Kenneth William Ballard

Resigned
Mill End Dairy Farm, Clavering, Saffron WaldenCB11 4RR
Born December 1943
Director
Appointed 27 Sept 2002
Resigned 30 Apr 2009

KAY, John Anderson, Professor

Resigned
Fifth Floor, LondonEC2V 7EX
Born August 1948
Director
Appointed 30 Apr 2009
Resigned 09 Apr 2014

LAVELLE, Simone Gerarda Johanna

Resigned
Fifth Floor, LondonEC2V 7EX
Born October 1967
Director
Appointed 09 Apr 2013
Resigned 11 Jul 2013

MAIN, Richard William

Resigned
Fifth Floor, LondonEC2V 7EX
Born April 1953
Director
Appointed 06 Jun 2003
Resigned 04 Apr 2014

MOODY, Richard John

Resigned
Fifth Floor, LondonEC2V 7EX
Born September 1965
Director
Appointed 01 Jun 2016
Resigned 28 Feb 2018

NORTON, Stephen William Spencer

Resigned
Fifth Floor, LondonEC2V 7EX
Born August 1959
Director
Appointed 29 Jun 2007
Resigned 01 Mar 2016

ROBERTSON, Colin

Resigned
Fifth Floor, LondonEC2V 7EX
Born September 1953
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2018

ROWLAND, William John

Resigned
30 Upper Selsdon Road, South CroydonCR2 8DE
Born February 1956
Director
Appointed 21 Oct 2003
Resigned 29 Jun 2007

SKEGGS, Peter Michael

Resigned
76 Ormond Avenue, HamptonTW12 2RX
Born September 1951
Director
Appointed 23 Dec 1997
Resigned 27 Sept 2002

THOMAS, Edward Stanley

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1945
Director
Appointed 29 Apr 2003
Resigned 26 Feb 2013

THOMAS, Richard Forbes

Resigned
51 Bloomfield Road, HarpendenAL5 4DD
Born May 1944
Director
Appointed 06 Jun 1997
Resigned 03 Apr 2003

SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED

Resigned
Gresham Street, LondonEC2V 7PG
Corporate director
Appointed 23 Dec 1997
Resigned 01 Jan 2018

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
1 March 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 September 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Corporate Director Company With Change Date
28 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 July 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
21 June 2000
288cChange of Particulars
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
28 September 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1998
AAAnnual Accounts
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
225Change of Accounting Reference Date
Incorporation Company
6 June 1997
NEWINCIncorporation