Background WavePink WaveYellow Wave

LTC TRUST CO (04263029)

LTC TRUST CO (04263029) is an active UK company. incorporated on 1 August 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LTC TRUST CO has been registered for 24 years. Current directors include LANDAU, David Benzlon, Dr, WEISS, Manny.

Company Number
04263029
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2001
Age
24 years
Address
8 Durweston Street, London, W1H 1EW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
LANDAU, David Benzlon, Dr, WEISS, Manny
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTC TRUST CO

LTC TRUST CO is an active company incorporated on 1 August 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LTC TRUST CO was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04263029

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 26/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 September 2024 - 26 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

8 Durweston Street London, W1H 1EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 5 October 2021To: 3 December 2024
9 Danescroft Avenue London NW4 2NB England
From: 8 March 2017To: 5 October 2021
5 Wigmore Street London W1U 1PB
From: 1 August 2001To: 8 March 2017
Timeline

3 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 12
Director Joined
Jul 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LANDAU, David Benzlon, Dr

Active
Durweston Street, LondonW1H 1EW
Born April 1966
Director
Appointed 25 Jun 2012

WEISS, Manny

Active
Durweston Street, LondonW1H 1EW
Born September 1952
Director
Appointed 01 Aug 2001

SMITH, Ivor

Resigned
3 Shirehall Lane, LondonNW4 2PE
Secretary
Appointed 01 Aug 2001
Resigned 15 Jan 2021

PFEFFER, Joesph Daniel

Resigned
11 Wykeham Road, LondonNW4 2TB
Born May 1954
Director
Appointed 01 Aug 2001
Resigned 25 Jun 2012

Persons with significant control

2

Dr David Benzlon Landau

Active
Durweston Street, LondonW1H 1EW
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Manny Weiss

Active
Durweston Street, LondonW1H 1EW
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
12 September 2006
363aAnnual Return
Accounts With Made Up Date
5 July 2006
AAAnnual Accounts
Accounts With Made Up Date
6 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Incorporation Company
1 August 2001
NEWINCIncorporation