Company NameLondon & Lochside Investment Trust Limited
DirectorRichard Douglas Schuster
Company StatusActive
Company Number00726259
CategoryPrivate Limited Company
Incorporation Date5 June 1962(61 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCelia Eileen Susan Scott
NationalityBritish
StatusCurrent
Appointed06 October 2000(38 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Richard Douglas Schuster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(50 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameAlan Stuart Peterkin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed01 October 1992(30 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompliance Officer
Correspondence Address8 Twyford Close
Rainham
Gillingham
Kent
ME8 7QH
Director NameDavid Henry Pocknee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(30 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 June 1999)
RoleSecretary
Correspondence Address11 Charlesworth Park
Haywards Heath
West Sussex
RH16 3JG
Director NameMr John David Hamilton Wilkes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(30 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QX
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed01 October 1992(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameDerek John Young
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1995)
RoleSecretary
Correspondence AddressSilverwood Granville Road
Weybridge
Surrey
KT13 0QG
Director NameGeoffrey Adrian Richards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(38 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2005)
RoleCeo Trustee Services
Correspondence AddressGrischunaweg 10
Klosters
Ch7250
Switzerland
Director NameMr Andrew John Benns
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(43 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaytrees Boxted Church Road
Great Horkesley
Essex
CO6 4AL
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed30 November 1998(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2000)
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed23 June 1999(37 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2000)
Correspondence Address10 Aldermanbury
London
EC2V 7RF

Location

Registered Address14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rf Trustee Co (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

15 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
1 June 2022Change of details for Philip Fleming as a person with significant control on 1 June 2022 (2 pages)
1 June 2022Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 14 Buckingham Street London WC2N 6DF on 1 June 2022 (1 page)
1 June 2022Secretary's details changed for Celia Eileen Susan Scott on 1 June 2022 (1 page)
1 June 2022Director's details changed for Mr Richard Douglas Schuster on 1 June 2022 (2 pages)
9 August 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
11 November 2016Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page)
11 November 2016Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 October 2016Director's details changed for Mr Richard Douglas Schuster on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Richard Douglas Schuster on 21 October 2016 (2 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
8 February 2013Appointment of Richard Douglas Schuster as a director (3 pages)
8 February 2013Appointment of Richard Douglas Schuster as a director (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 November 2012Termination of appointment of Andrew Benns as a director (1 page)
30 November 2012Termination of appointment of Andrew Benns as a director (1 page)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 December 2009Director's details changed for Andrew John Benns on 30 November 2009 (3 pages)
11 December 2009Director's details changed for Andrew John Benns on 30 November 2009 (3 pages)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
20 August 2008Return made up to 16/08/08; full list of members (5 pages)
20 August 2008Return made up to 16/08/08; full list of members (5 pages)
24 September 2007Accounts made up to 31 March 2007 (5 pages)
24 September 2007Accounts made up to 31 March 2007 (5 pages)
12 September 2007Return made up to 16/08/07; full list of members (5 pages)
12 September 2007Return made up to 16/08/07; full list of members (5 pages)
27 January 2007Accounts made up to 31 March 2006 (5 pages)
27 January 2007Accounts made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 16/08/06; full list of members (5 pages)
19 September 2006Return made up to 16/08/06; full list of members (5 pages)
3 February 2006Accounts made up to 31 March 2005 (6 pages)
3 February 2006New director appointed (4 pages)
3 February 2006Accounts made up to 31 March 2005 (6 pages)
3 February 2006New director appointed (4 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
23 August 2005Return made up to 16/08/05; full list of members (5 pages)
23 August 2005Return made up to 16/08/05; full list of members (5 pages)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Secretary's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Return made up to 16/08/04; full list of members (5 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Return made up to 16/08/04; full list of members (5 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
4 June 2004Accounts made up to 31 March 2004 (6 pages)
4 June 2004Accounts made up to 31 March 2004 (6 pages)
18 January 2004Accounts made up to 31 March 2003 (6 pages)
18 January 2004Accounts made up to 31 March 2003 (6 pages)
4 September 2003Return made up to 16/08/03; full list of members (5 pages)
4 September 2003Return made up to 16/08/03; full list of members (5 pages)
9 September 2002Accounts made up to 31 March 2002 (6 pages)
9 September 2002Accounts made up to 31 March 2002 (6 pages)
3 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Full accounts made up to 31 March 2001 (7 pages)
13 December 2001Full accounts made up to 31 March 2001 (7 pages)
14 September 2001New director appointed (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001New director appointed (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 10 aldermanbury london EC2V 7GF (1 page)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001New secretary appointed (1 page)
14 September 2001New secretary appointed (1 page)
14 September 2001Registered office changed on 14/09/01 from: 10 aldermanbury london EC2V 7GF (1 page)
14 September 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7BP (1 page)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7BP (1 page)
29 August 2000Return made up to 16/08/00; full list of members (6 pages)
29 August 2000Return made up to 16/08/00; full list of members (6 pages)
19 July 2000Accounts made up to 31 March 2000 (6 pages)
19 July 2000Accounts made up to 31 March 2000 (6 pages)
7 September 1999Return made up to 16/08/99; full list of members (7 pages)
7 September 1999Return made up to 16/08/99; full list of members (7 pages)
30 July 1999Accounts made up to 31 March 1999 (7 pages)
30 July 1999Accounts made up to 31 March 1999 (7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Accounts made up to 31 March 1998 (5 pages)
15 January 1999Accounts made up to 31 March 1998 (5 pages)
15 January 1999Secretary resigned (1 page)
28 August 1998Return made up to 16/08/98; no change of members (5 pages)
28 August 1998Return made up to 16/08/98; no change of members (5 pages)
26 October 1997Accounts made up to 31 March 1997 (5 pages)
26 October 1997Accounts made up to 31 March 1997 (5 pages)
2 September 1997Return made up to 16/08/97; full list of members (6 pages)
2 September 1997Return made up to 16/08/97; full list of members (6 pages)
15 October 1996Accounts made up to 31 March 1996 (5 pages)
15 October 1996Accounts made up to 31 March 1996 (5 pages)
8 October 1996Return made up to 16/08/96; no change of members (5 pages)
8 October 1996Return made up to 16/08/96; no change of members (5 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1996Accounts made up to 31 March 1995 (4 pages)
11 January 1996Accounts made up to 31 March 1995 (4 pages)
24 August 1995Return made up to 16/08/95; no change of members (5 pages)
24 August 1995Return made up to 16/08/95; no change of members (5 pages)
12 June 1995Director resigned (4 pages)
12 June 1995Director resigned (4 pages)