Background WavePink WaveYellow Wave

LTC TRUSTEES LIMITED (03654541)

LTC TRUSTEES LIMITED (03654541) is an active UK company. incorporated on 22 October 1998. with registered office in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LTC TRUSTEES LIMITED has been registered for 27 years. Current directors include GRIGGS, Geoffrey John.

Company Number
03654541
Status
active
Type
ltd
Incorporated
22 October 1998
Age
27 years
Address
66 Lynwood Grove, Orpington, BR6 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRIGGS, Geoffrey John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTC TRUSTEES LIMITED

LTC TRUSTEES LIMITED is an active company incorporated on 22 October 1998 with the registered office located in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LTC TRUSTEES LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03654541

LTD Company

Age

27 Years

Incorporated 22 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

PINCO 1128 LIMITED
From: 22 October 1998To: 17 November 1998
Contact
Address

66 Lynwood Grove Orpington, BR6 0BH,

Previous Addresses

320 Garratt Lane London SW18 4EJ England
From: 30 October 2019To: 23 July 2020
19 Catherine Place London SW1E 6DX England
From: 4 July 2017To: 30 October 2019
28 Old Church Street London SW3 5BY
From: 22 October 1998To: 4 July 2017
Timeline

3 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jul 20
Owner Exit
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GRIGGS, Geoffrey John

Active
Lynwood Grove, OrpingtonBR6 0BH
Secretary
Appointed 30 Nov 2007

GRIGGS, Geoffrey John

Active
Lynwood Grove, OrpingtonBR6 0BH
Born March 1954
Director
Appointed 06 Nov 1998

DEARLING, Lynne Joyce

Resigned
55 Huntingdon Road, LondonN2 9DX
Secretary
Appointed 06 Nov 1998
Resigned 31 May 2002

SWEETLAND, Duncan Barrington John

Resigned
Periwinkle Cottage, GuildfordGU3 3RG
Secretary
Appointed 19 Dec 2007
Resigned 26 Jan 2010

WILKES, Rupert Thomas James

Resigned
4 The Crescent, WisbechPE13 1EH
Secretary
Appointed 31 May 2002
Resigned 30 Nov 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 22 Oct 1998
Resigned 18 Nov 1998

DEARLING, Lynne Joyce

Resigned
55 Huntingdon Road, LondonN2 9DX
Born November 1956
Director
Appointed 06 Nov 1998
Resigned 31 May 2002

GARWOOD WATKINS, Andrew Paul Russell

Resigned
2 Warwick House, LondonW9 2QB
Born February 1966
Director
Appointed 19 Jun 2003
Resigned 04 Mar 2005

MATTHEWS, Timothy Ian

Resigned
Lynwood Grove, OrpingtonBR6 0BH
Born April 1972
Director
Appointed 31 May 2006
Resigned 23 Jul 2020

THOBHANI, Anish Nathalal

Resigned
17 Marlborough Avenue, RuislipHA4 7NS
Born July 1970
Director
Appointed 30 May 2002
Resigned 19 Jun 2003

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 22 Oct 1998
Resigned 06 Nov 1998

Persons with significant control

1

0 Active
1 Ceased
Palace Street, LondonSW1E 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Legacy
12 May 2021
PARENT_ACCPARENT_ACC
Legacy
12 May 2021
GUARANTEE2GUARANTEE2
Legacy
10 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Legacy
17 October 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Legacy
6 November 2017
PARENT_ACCPARENT_ACC
Legacy
6 November 2017
AGREEMENT2AGREEMENT2
Legacy
6 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2016
AAAnnual Accounts
Legacy
22 November 2016
PARENT_ACCPARENT_ACC
Legacy
10 November 2016
AGREEMENT2AGREEMENT2
Legacy
10 November 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2015
AAAnnual Accounts
Legacy
23 November 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Legacy
22 October 2015
GUARANTEE2GUARANTEE2
Legacy
22 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2014
AAAnnual Accounts
Legacy
13 November 2014
PARENT_ACCPARENT_ACC
Legacy
17 September 2014
AGREEMENT2AGREEMENT2
Legacy
17 September 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2014
AAAnnual Accounts
Legacy
21 January 2014
PARENT_ACCPARENT_ACC
Legacy
27 December 2013
AGREEMENT2AGREEMENT2
Legacy
27 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
287Change of Registered Office
Resolution
20 December 1998
RESOLUTIONSResolutions
Legacy
20 December 1998
225Change of Accounting Reference Date
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Resolution
20 December 1998
RESOLUTIONSResolutions
Resolution
20 December 1998
RESOLUTIONSResolutions
Resolution
20 December 1998
RESOLUTIONSResolutions
Legacy
24 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
287Change of Registered Office
Incorporation Company
22 October 1998
NEWINCIncorporation