Background WavePink WaveYellow Wave

LONDON & CALEDONIAN TRUSTEES LIMITED (04543781)

LONDON & CALEDONIAN TRUSTEES LIMITED (04543781) is an active UK company. incorporated on 24 September 2002. 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.. LONDON & CALEDONIAN TRUSTEES LIMITED has been registered for 23 years. Current directors include BRIGHTWELL, Christine Lesley, KINGSLEY, Edward Cyril.

Company Number
04543781
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
C/O L&C Llp City Bridge House, London, SE1 1RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIGHTWELL, Christine Lesley, KINGSLEY, Edward Cyril
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & CALEDONIAN TRUSTEES LIMITED

LONDON & CALEDONIAN TRUSTEES LIMITED is an active company incorporated on 24 September 2002 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.. LONDON & CALEDONIAN TRUSTEES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04543781

LTD Company

Age

23 Years

Incorporated 24 September 2002

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 10 December 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

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

C/O L&C Llp City Bridge House 57 Southwark Street London, SE1 1RU,

Previous Addresses

41 Great Portland Street London W1W 7LA
From: 11 April 2011To: 2 September 2025
Lombard Business Park 8 Lombard Road London SW19 3TZ
From: 9 July 2010To: 11 April 2011
25 Charnwood Avenue London SW19 3EJ
From: 24 September 2002To: 9 July 2010
Timeline

4 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Oct 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRIGHTWELL, Christine Lesley

Active
City Bridge House, LondonSE1 1RU
Born August 1960
Director
Appointed 08 Jun 2010

KINGSLEY, Edward Cyril

Active
City Bridge House, LondonSE1 1RU
Born January 1963
Director
Appointed 24 Sept 2002

DAVIE, Robert John

Resigned
196 Princess Park Manor, LondonN11 3FR
Secretary
Appointed 24 Sept 2002
Resigned 08 Jun 2010

NECCHI, Peter Luigi

Resigned
Great Portland Street, LondonW1W 7LA
Secretary
Appointed 08 Jun 2010
Resigned 11 Mar 2011

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 24 Sept 2002

DAVIE, Robert John

Resigned
Great Portland Street, LondonW1W 7LA
Born June 1944
Director
Appointed 24 Sept 2002
Resigned 17 Oct 2014

GODDARD, Steven Michael

Resigned
The Old Vicarage, SevenoaksTN13 1JD
Born June 1966
Director
Appointed 24 Sept 2002
Resigned 12 Feb 2010

HIGGS, Colin

Resigned
128 Riverview Road, EpsomKT19 0JQ
Born November 1945
Director
Appointed 24 Sept 2002
Resigned 05 Apr 2005

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 24 Sept 2002
Resigned 24 Sept 2002

Persons with significant control

3

Mrs Christine Lesley Brightwell

Active
City Bridge House, LondonSE1 1RU
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Robert John Davie

Active
City Bridge House, LondonSE1 1RU
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Edward Cyril Kingsley

Active
City Bridge House, LondonSE1 1RU
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
3 March 2005
88(2)R88(2)R
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
9 August 2003
225Change of Accounting Reference Date
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
287Change of Registered Office
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation