Background WavePink WaveYellow Wave

LEONARDO FUTUREPLANNER (TRUSTEE) LIMITED (11178454)

LEONARDO FUTUREPLANNER (TRUSTEE) LIMITED (11178454) is an active UK company. incorporated on 30 January 2018. with registered office in Yeovil. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. LEONARDO FUTUREPLANNER (TRUSTEE) LIMITED has been registered for 8 years. Current directors include AIRLIE, Brian, DRYSDALE, Craig, FLAVELL, Martin Richard and 2 others.

Company Number
11178454
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
Leonardo, Yeovil, BA20 2YB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
AIRLIE, Brian, DRYSDALE, Craig, FLAVELL, Martin Richard, RICHES, Sian, WESTON, Craig Hall, Mr.
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONARDO FUTUREPLANNER (TRUSTEE) LIMITED

LEONARDO FUTUREPLANNER (TRUSTEE) LIMITED is an active company incorporated on 30 January 2018 with the registered office located in Yeovil. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. LEONARDO FUTUREPLANNER (TRUSTEE) LIMITED was registered 8 years ago.(SIC: 66290)

Status

active

Active since 8 years ago

Company No

11178454

LTD Company

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Leonardo Lysander Road Yeovil, BA20 2YB,

Previous Addresses

Leonardo Lysander Road Yeovil Somerset England
From: 8 February 2018To: 12 March 2019
Leonardo Lysander Road Yeovil Somerset BA20 2YB England
From: 7 February 2018To: 8 February 2018
Sigma House Christopher Martin Road Basildon Essex SS14 3EL
From: 30 January 2018To: 7 February 2018
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Mar 23
Director Left
Jun 24
Director Left
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

AIRLIE, Brian

Active
Lysander Road, YeovilBA20 2YB
Born December 1968
Director
Appointed 30 Jan 2018

DRYSDALE, Craig

Active
Lysander Road, YeovilBA20 2YB
Born April 1986
Director
Appointed 01 Apr 2021

FLAVELL, Martin Richard

Active
Lysander Road, YeovilBA20 2YB
Born January 1957
Director
Appointed 30 Jan 2018

RICHES, Sian

Active
Lysander Road, YeovilBA20 2YB
Born September 1979
Director
Appointed 10 Dec 2018

WESTON, Craig Hall, Mr.

Active
Lysander Road, YeovilBA20 2YB
Born June 1969
Director
Appointed 25 Nov 2019

WELLS, James Michael, Dr

Resigned
Lysander Road, YeovilBA20 2YB
Secretary
Appointed 24 Oct 2018
Resigned 30 Sept 2022

ALLEN, Wendy

Resigned
Lysander Road, YeovilBA20 2YB
Born September 1975
Director
Appointed 25 Feb 2019
Resigned 01 Apr 2021

ARCHBOLD, John

Resigned
Lysander Road, Yeovil
Born February 1961
Director
Appointed 30 Jan 2018
Resigned 11 Aug 2018

BRINSON, Michael John

Resigned
Lysander Road, YeovilBA20 2YB
Born November 1986
Director
Appointed 30 Jan 2018
Resigned 21 Nov 2019

GRAMMER, Oliver Edwin James

Resigned
Lysander Road, YeovilBA20 2YB
Born July 1992
Director
Appointed 01 Feb 2021
Resigned 22 Oct 2021

JUDD, Kealey

Resigned
Lysander Road, YeovilBA20 2YB
Born January 1995
Director
Appointed 10 Feb 2022
Resigned 12 Jun 2024

REES, Paul Gareth

Resigned
Lysander Road, YeovilBA20 2YB
Born March 1967
Director
Appointed 30 Jan 2018
Resigned 12 Jun 2024

ROBERTS, Clare

Resigned
Lysander Road, YeovilBA20 2YB
Born June 1975
Director
Appointed 30 Oct 2018
Resigned 20 Mar 2023

SAWFORD, Robert

Resigned
Lysander Road, YeovilBA20 2YB
Born February 1992
Director
Appointed 10 Dec 2018
Resigned 18 Dec 2020

Persons with significant control

1

Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Incorporation Company
30 January 2018
NEWINCIncorporation