Background WavePink WaveYellow Wave

LONDON & COLONIAL (ADMINISTRATION SERVICES) LIMITED (04947322)

LONDON & COLONIAL (ADMINISTRATION SERVICES) LIMITED (04947322) is an active UK company. incorporated on 29 October 2003. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. LONDON & COLONIAL (ADMINISTRATION SERVICES) LIMITED has been registered for 22 years. Current directors include HALLETT, Christine Patricia, HARRIS, Coral Jane, HATCH, David Edward and 1 others.

Company Number
04947322
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HALLETT, Christine Patricia, HARRIS, Coral Jane, HATCH, David Edward, NELMES, Anthea
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & COLONIAL (ADMINISTRATION SERVICES) LIMITED

LONDON & COLONIAL (ADMINISTRATION SERVICES) LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. LONDON & COLONIAL (ADMINISTRATION SERVICES) LIMITED was registered 22 years ago.(SIC: 66290)

Status

active

Active since 22 years ago

Company No

04947322

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

THE FIDUCIARY CORPORATION (PROPERTIES 15) LIMITED
From: 5 February 2004To: 11 March 2009
M&R 938 LIMITED
From: 29 October 2003To: 5 February 2004
Contact
Address

Lakeside House Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

21 Perrymount Road Haywards Heath RH16 3TP England
From: 1 November 2021To: 31 July 2023
Rockwood House, 9-17 Perrymount Road Haywards Heath RH16 3TW England
From: 16 May 2017To: 1 November 2021
Perrymount House 38-42 Perrymount Road Haywards Heath RH16 3DN
From: 29 October 2003To: 16 May 2017
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jan 20
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HALLETT, Christine Patricia

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1959
Director
Appointed 16 Jun 2025

HARRIS, Coral Jane

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1986
Director
Appointed 16 Jun 2025

HATCH, David Edward

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1977
Director
Appointed 09 Dec 2016

NELMES, Anthea

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born September 1970
Director
Appointed 16 Jun 2025

BRIGHT, Linda Anne

Resigned
3 Swainsthorpe Close, Haywards HeathRH16 3LA
Secretary
Appointed 30 Jan 2004
Resigned 27 May 2016

LIM, Zickie

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Nominee secretary
Appointed 29 Oct 2003
Resigned 30 Jan 2004

EASTON, David Jonathan

Resigned
Perrymount Road, Haywards HeathRH16 3TW
Born March 1966
Director
Appointed 09 Dec 2016
Resigned 26 Feb 2018

GURNEY, Steven Leonard

Resigned
Lancing Close, LancingBN15 9NJ
Born December 1969
Director
Appointed 20 Feb 2018
Resigned 10 Jan 2020

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Nominee director
Appointed 29 Oct 2003
Resigned 30 Jan 2004

WRENCH, Kenneth John Vincent

Resigned
Perrymount House, Haywards HeathRH16 3DN
Born June 1942
Director
Appointed 30 Jan 2004
Resigned 30 Dec 2016

Persons with significant control

1

Shirwell Crescent, Milton KeynesMK4 1GA

Nature of Control

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

Filing History

71

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 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
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Memorandum Articles
18 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
287Change of Registered Office
Legacy
18 February 2004
287Change of Registered Office
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Memorandum Articles
11 February 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2003
NEWINCIncorporation