Background WavePink WaveYellow Wave

LPPS TRUSTEE LIMITED (11836613)

LPPS TRUSTEE LIMITED (11836613) is an active UK company. incorporated on 20 February 2019. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. LPPS TRUSTEE LIMITED has been registered for 7 years. Current directors include BOLGER, Kate, DE VRIES, Amy, HARDY, Scott and 6 others.

Company Number
11836613
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2019
Age
7 years
Address
Labour Central, Newcastle Upon Tyne, NE1 6PA
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BOLGER, Kate, DE VRIES, Amy, HARDY, Scott, MORRISON-SLOAN, Megan, MORTON, Thomas Ronald, PENN, Michael John, PERRIN, Hilary Elizabeth, WATSON, John David, WHYTE, Andrew
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPPS TRUSTEE LIMITED

LPPS TRUSTEE LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. LPPS TRUSTEE LIMITED was registered 7 years ago.(SIC: 65300)

Status

active

Active since 7 years ago

Company No

11836613

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LPSS TRUSTEE LIMITED
From: 20 February 2019To: 11 December 2023
Contact
Address

Labour Central Kings Manor Newcastle Upon Tyne, NE1 6PA,

Previous Addresses

Kings Manor Kings Manor Newcastle upon Tyne NE1 6PA England
From: 2 November 2022To: 3 November 2022
Southside 105 Victoria Street London SW1E 6QT United Kingdom
From: 20 February 2019To: 2 November 2022
Timeline

50 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
40
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

CORLETT, Sally

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Secretary
Appointed 20 Feb 2019

BOLGER, Kate

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born March 1987
Director
Appointed 22 Apr 2025

DE VRIES, Amy

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born June 1985
Director
Appointed 06 Aug 2024

HARDY, Scott

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born November 1982
Director
Appointed 11 Sept 2024

MORRISON-SLOAN, Megan

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born November 1991
Director
Appointed 11 Sept 2024

MORTON, Thomas Ronald

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born September 1998
Director
Appointed 11 Feb 2026

PENN, Michael John

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born March 1956
Director
Appointed 20 Feb 2019

PERRIN, Hilary Elizabeth

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born June 1951
Director
Appointed 06 May 2020

WATSON, John David

Active
290 Bath Street, GlasgowG2 4RE
Born May 1956
Director
Appointed 06 May 2020

WHYTE, Andrew

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born January 1986
Director
Appointed 19 Feb 2020

BIRCH, Keith

Resigned
LondonNW1 2AY
Born February 1952
Director
Appointed 20 Feb 2019
Resigned 24 Sept 2019

CARTWRIGHT, Angela

Resigned
Labour Central, Newcastle Upon TyneNE1 6PA
Born January 1975
Director
Appointed 20 Feb 2019
Resigned 05 Jul 2024

COLEMAN, Peter Anthony

Resigned
105 Victoria Street, LondonSW1E 6QT
Born October 1945
Director
Appointed 20 Feb 2019
Resigned 31 Dec 2020

COULSON, William Andrew

Resigned
Labour Central, Newcastle Upon TyneNE1 6PA
Born August 1959
Director
Appointed 20 Feb 2019
Resigned 15 Apr 2022

CREIGHTON, Michael John

Resigned
Blackberry Terrace, SouthamptonSO14 0ED
Born May 1952
Director
Appointed 20 Mar 2019
Resigned 03 Apr 2025

DE VRIES, Amy

Resigned
105 Victoria Street, LondonSW1E 6QT
Born June 1985
Director
Appointed 20 Feb 2019
Resigned 31 Dec 2020

FAIRLEY, Stephen

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born July 1990
Director
Appointed 10 Sept 2024
Resigned 11 Dec 2025

GOODYEAR, Sophie

Resigned
105 Victoria Street, LondonSW1E 6QT
Born November 1987
Director
Appointed 20 Feb 2019
Resigned 15 Mar 2019

HOLLAND, Diana Margaret

Resigned
105 Victoria Street, LondonSW1E 6QT
Born June 1957
Director
Appointed 20 Feb 2019
Resigned 04 Dec 2020

KELLY, Finola

Resigned
Victoria Street, LondonSW1E 6QT
Born January 1965
Director
Appointed 20 Mar 2019
Resigned 16 Sept 2019

KENNEDY, James

Resigned
K Block, LondonSW1P 2JG
Born September 1958
Director
Appointed 20 Mar 2019
Resigned 03 Oct 2019

KENNEDY, Roy Francis, Lord

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born November 1962
Director
Appointed 01 Nov 2023
Resigned 10 Jul 2024

MORTON, Thomas Ronald

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born September 1998
Director
Appointed 11 Sept 2024
Resigned 05 Feb 2026

OSEI, Nareser

Resigned
105 Victoria Street, LondonSW1E 6QT
Born February 1993
Director
Appointed 25 Mar 2019
Resigned 31 Dec 2019

ROBSON, Tammi

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born March 1983
Director
Appointed 12 Jan 2021
Resigned 30 Apr 2024

STEVENSON, Ronald

Resigned
Montague Row, InvernessIV3 5DX
Born August 1943
Director
Appointed 20 Mar 2019
Resigned 26 Oct 2023

WATERS, Timothy

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born March 1980
Director
Appointed 03 Feb 2021
Resigned 31 Jul 2024

WATERS, Timothy

Resigned
105 Victoria Street, LondonSW1E 6QT
Born March 1980
Director
Appointed 20 Feb 2019
Resigned 20 Jan 2020

WELSH, Fraser

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born September 1986
Director
Appointed 06 May 2020
Resigned 30 Apr 2024

WHEELER, Michael

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born February 1985
Director
Appointed 06 Jan 2021
Resigned 31 Jul 2024

Persons with significant control

8

3 Active
5 Ceased

Ms Kate Bolger

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born April 1987

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 22 Apr 2025

Mrs Amy De Vries

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born June 1985

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Aug 2024

Mr Michael Wheeler

Ceased
Kings Manor, Newcastle Upon TyneNE1 6PA
Born February 1985

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Jan 2021
Ceased 31 Jul 2024

Mr Andrew Whyte

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born January 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2020

Miss Angela Cartwright

Ceased
Labour Central, Newcastle Upon TyneNE1 6PA
Born January 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 05 Jul 2024

Mr William Andrew Coulson

Ceased
Labour Central, Newcastle Upon TyneNE1 6PA
Born August 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 15 Apr 2022

Ms Diana Margaret Holland

Ceased
105 Victoria Street, LondonSW1E 6QT
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 04 Dec 2020

Mr Keith Birch

Ceased
LondonNW1 2AY
Born February 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Resolution
20 January 2024
RESOLUTIONSResolutions
Memorandum Articles
20 January 2024
MAMA
Certificate Change Of Name Company
11 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Incorporation Company
20 February 2019
NEWINCIncorporation