Background WavePink WaveYellow Wave

LOTUS PENSION TRUSTEES LIMITED (03981288)

LOTUS PENSION TRUSTEES LIMITED (03981288) is an active UK company. incorporated on 27 April 2000. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 1 other business activities. LOTUS PENSION TRUSTEES LIMITED has been registered for 25 years. Current directors include HILL, Richard David, NICHOLS, Susan Victoria, PAN TRUSTEES UK LLP and 1 others.

Company Number
03981288
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
Potash Lane, Norwich, NR14 8EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
HILL, Richard David, NICHOLS, Susan Victoria, PAN TRUSTEES UK LLP, PENSIONS EXPLAINED LIMITED
SIC Codes
65300, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS PENSION TRUSTEES LIMITED

LOTUS PENSION TRUSTEES LIMITED is an active company incorporated on 27 April 2000 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 1 other business activity. LOTUS PENSION TRUSTEES LIMITED was registered 25 years ago.(SIC: 65300, 94110)

Status

active

Active since 25 years ago

Company No

03981288

LTD Company

Age

25 Years

Incorporated 27 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SJC 85 LIMITED
From: 27 April 2000To: 16 February 2001
Contact
Address

Potash Lane Hethel Norwich, NR14 8EZ,

Previous Addresses

. Potash Lane Hethel Norwich Norfolk NR14 8EZ
From: 27 April 2000To: 21 April 2020
Timeline

32 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HILL, Richard David

Active
Hethel, NorwichNR14 8EZ
Born August 1963
Director
Appointed 20 Mar 2012

NICHOLS, Susan Victoria

Active
Hethel, NorwichNR14 8EZ
Born April 1977
Director
Appointed 01 Aug 2025

PAN TRUSTEES UK LLP

Active
Oathall Road, Haywards HeathRH16 3EN
Corporate director
Appointed 13 Apr 2026

PENSIONS EXPLAINED LIMITED

Active
Lodge Lane, ColchesterCO4 5NE
Corporate director
Appointed 13 Dec 2000

GILL, Elizabeth Jill

Resigned
Smee Farm, NorwichNR13 5AX
Secretary
Appointed 31 Mar 2001
Resigned 14 Nov 2006

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 13 Dec 2000
Resigned 30 Mar 2001

ROLFE, Richard Mark

Resigned
4 Wicket Grove, NottinghamNG7 2FS
Secretary
Appointed 27 Apr 2000
Resigned 13 Dec 2000

WRIGGLESWORTH, Lisa Jane

Resigned
Potash Lane, NorwichNR14 8EZ
Secretary
Appointed 14 Nov 2006
Resigned 03 Jul 2018

ABDUL RAHIM, Badrul Feisal

Resigned
No 30 Jalan Bukit Indah, 6800 Ampang
Born July 1969
Director
Appointed 15 Mar 2006
Resigned 07 Nov 2006

ABDULLAH, Abdul Harith Bin, Dato'

Resigned
Potash Lane, NorwichNR14 8EZ
Born August 1963
Director
Appointed 19 Feb 2014
Resigned 01 Apr 2016

ABDULLAH, Azman Bin

Resigned
Potash Lane, NorwichNR14 8EZ
Born December 1976
Director
Appointed 22 Jun 2010
Resigned 26 Apr 2011

BAHAR, Dany Taner

Resigned
Potash Lane, NorwichNR14 8EZ
Born December 1971
Director
Appointed 01 Oct 2009
Resigned 13 Jun 2012

BAKER, Philip Craig

Resigned
13 Lime Tree Avenue, WymondhamNR18 0ET
Born October 1958
Director
Appointed 13 Dec 2000
Resigned 15 Apr 2002

BALCOMBE, David Robert

Resigned
52 Folly Road, WymondhamNR18 0QR
Born December 1952
Director
Appointed 13 Dec 2000
Resigned 27 Oct 2014

BELL, Michael Edward

Resigned
St. Andrews Close, NorwichNR7 0RJ
Born December 1952
Director
Appointed 17 Jul 2009
Resigned 10 Dec 2009

CHE MAT, Datuk Johar

Resigned
Potash Lane, NorwichNR14 8EZ
Born July 1952
Director
Appointed 26 Apr 2011
Resigned 09 Jul 2012

FARIKULLAH, Aslam, Mohd

Resigned
Potash Lane, NorwichNR14 8EZ
Born January 1961
Director
Appointed 09 Jul 2012
Resigned 29 Sept 2017

GALES, Jean-Marc Pierre

Resigned
Potash Lane, NorwichNR14 8EZ
Born August 1962
Director
Appointed 18 May 2016
Resigned 04 Jun 2018

GARWOOD, Jonathan Martin

Resigned
Hethel, NorwichNR14 8EZ
Born June 1962
Director
Appointed 14 Jul 2015
Resigned 05 Mar 2025

GILL, Elizabeth Jill

Resigned
Smee Farm, NorwichNR13 5AX
Born April 1963
Director
Appointed 31 Mar 2001
Resigned 15 Mar 2006

HALEY, Peter

Resigned
Hassingham Hall, NorwichNR13 4HH
Born May 1952
Director
Appointed 13 Dec 2000
Resigned 20 Apr 2001

HALL, Wendy Margaret

Resigned
37a London Road, DerbyDE72 2GR
Born June 1970
Director
Appointed 27 Apr 2000
Resigned 13 Dec 2000

IBRAHIM, Lukman, Dato'

Resigned
Potash Lane, NorwichNR14 8EZ
Born January 1961
Director
Appointed 09 Jul 2012
Resigned 19 Feb 2014

KENALI, Ahmad Fuaad Bin Mohd

Resigned
Potash Lane, NorwichNR14 8EZ
Born April 1970
Director
Appointed 01 Apr 2016
Resigned 29 Sept 2017

KIMBERLEY, Michael John

Resigned
30 Blakeney Close, NorwichNR4 7QP
Born August 1938
Director
Appointed 09 Apr 2007
Resigned 17 Jul 2009

MD KASSIM, Abdul Kadir

Resigned
22 Persiaran Ara,, Kuala LumpurFOREIGN
Born June 1940
Director
Appointed 15 Mar 2006
Resigned 21 May 2010

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Born March 1964
Director
Appointed 13 Dec 2000
Resigned 30 Mar 2001

PATRICK, Graham Michael

Resigned
Eaton Road, NorwichNR4 6PY
Born January 1950
Director
Appointed 22 May 2008
Resigned 03 May 2011

PATRICK, Graham Michael

Resigned
1 Welsford Road, NorwichNR4 6QA
Born January 1950
Director
Appointed 23 Aug 2005
Resigned 05 Dec 2006

ROLFE, Richard Mark

Resigned
4 Wicket Grove, NottinghamNG7 2FS
Born July 1972
Director
Appointed 27 Apr 2000
Resigned 13 Dec 2000

SEYMOUR-BLACKBURN, Ian Leslie

Resigned
Pine Cottage, DissIP22 5SR
Born January 1967
Director
Appointed 09 Apr 2007
Resigned 25 Apr 2008

SHAFIE, Rohime Bin

Resigned
Potash Lane, NorwichNR14 8EZ
Born September 1964
Director
Appointed 07 May 2015
Resigned 01 Apr 2016

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Born February 1956
Director
Appointed 13 Dec 2000
Resigned 15 Mar 2006

THOMPSON, Phillip Geoffrey

Resigned
Hethel, NorwichNR14 8EZ
Born June 1958
Director
Appointed 10 Jul 2019
Resigned 13 Apr 2026

WOOD, Paul Michael

Resigned
19 Lime Tree Avenue, WymondhamNR18 0EU
Born May 1959
Director
Appointed 16 Oct 2002
Resigned 01 Feb 2005

Persons with significant control

1

Hethel, NorwichNR14 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Appoint Corporate Director Company With Name Date
14 April 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
27 June 2025
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 March 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Corporate Director Company With Change Date
11 April 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Sail Address Company With Old Address
5 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Sail Address Company With Old Address
15 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
11 June 2010
CH02Change of Corporate Director Details
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
26 March 2002
353353
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288cChange of Particulars
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Certificate Change Of Name Company
16 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2001
288cChange of Particulars
Incorporation Company
27 April 2000
NEWINCIncorporation