TRIPLEX LLOYD PENSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr David John Egan as a director on 2024-07-04

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

18/04/2418 April 2024 Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Change of details for E.D.H. Limited as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Change of details for E.D.H. Limited as a person with significant control on 2024-03-15

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19

View Document

08/03/248 March 2024 Termination of appointment of Helen Barrett-Hague as a secretary on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08

View Document

05/03/245 March 2024 Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2023-09-18

View Document

20/09/2320 September 2023 Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Simon David Martle as a director on 2023-08-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/211 October 2021 Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29

View Document

30/09/2130 September 2021 Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of Ian Molyneux as a secretary on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Ian Molyneux as a director on 2021-09-28

View Document

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

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH QUINN

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR LISA OXNARD

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / TRIPLEX LLOYD NOMINEES LIMITED / 11/03/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / E.D.H. LIMITED / 11/03/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOLYNEUX / 11/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE OXNARD / 11/03/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HINKS

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 11/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM MILLENNIUM COURT FIRST AVENUE BURTON-UPON-TRENT STAFFORDSHIRE DE14 2WH ENGLAND

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS LISA MARIE OXNARD

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WH

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 21/11/2016

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR DUNCAN HINKS

View Document

22/04/1622 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR IAN MOLYNEUX

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHURCH

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 21/01/2015

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

08/10/148 October 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOLYNEUX / 30/06/2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 30/06/2014

View Document

19/06/1419 June 2014 SECRETARY APPOINTED IAN MOLYNEUX

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR KAROL LUBEK

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY KAROL LUBEK

View Document

10/04/1410 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED IAN MOLYNEUX

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON UPON TRENT STAFFORDSHIRE DE14 2WR

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOODENOUGH

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED KAROL ANTONI JOZEF LUBEK

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FF

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: DONCASTERS PLC 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 1FE

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 ACC. REF. DATE SHORTENED FROM 25/01/99 TO 31/12/98

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/98

View Document

18/09/9818 September 1998 ACC. REF. DATE SHORTENED FROM 26/01/98 TO 25/01/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: QUAYSIDE HOUSE SANDWELL GREEN ROUNDS GREEN ROAD OLDBURY B69 2DG

View Document

29/04/9829 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 26/01/98

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 S252 DISP LAYING ACC 01/09/94

View Document

19/10/9419 October 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: CRANFORD HOUSE CRANFORDS SMETHWICK WARLEY WEST MIDLANDS B66 2RL

View Document

25/04/9425 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

14/04/9214 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 05/04

View Document

29/11/9129 November 1991 ALTER MEM AND ARTS 04/04/91

View Document

20/11/9120 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED SPEED 1315 LIMITED CERTIFICATE ISSUED ON 17/04/91

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/04/91

View Document

02/04/912 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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