LGC SCHEME PENSION TRUSTEE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Queens Road Teddington Middlesex TW11 0LY United Kingdom to The Priestley Centre 10 Priestley Road Surrey Research Park Guildford GU2 7XY on 2025-06-24

View Document

20/06/2520 June 2025 Director's details changed for Ms Joanna Rachel Peet on 2025-03-15

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of Lucy Richards as a secretary on 2024-09-17

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Stephen David Sampson as a director on 2023-03-31

View Document

28/02/2328 February 2023 Appointment of Capital Cranfield Pension Trustees Limited as a director on 2023-02-01

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/09/2213 September 2022 Appointment of Ms Lucy Richards as a secretary on 2022-09-01

View Document

13/09/2213 September 2022 Termination of appointment of Teri-Anne Cavanagh as a secretary on 2022-08-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/01/204 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR PETER JAMES BEDSON

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

21/02/1921 February 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company