Company NameLCH Pensions Limited
Company StatusDissolved
Company Number01700385
CategoryPrivate Limited Company
Incorporation Date17 February 1983(41 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameICCH Pensions Limited

Business Activity

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

Directors

Director NameDavid Jeffery Stephens
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(14 years, 6 months after company formation)
Appointment Duration24 years, 1 month (closed 28 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Dominica Court South Harbour
Eastbourne
East Sussex
BN23 5TR
Director NameMr Paul St. John Brine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(30 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 28 September 2021)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameSimon Tutton
StatusClosed
Appointed01 May 2014(31 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 28 September 2021)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1EA
Director NameDiane Michele Bouwmeester
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed04 March 2020(37 years after company formation)
Appointment Duration1 year, 6 months (closed 28 September 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Simon George Tutton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed04 March 2020(37 years after company formation)
Appointment Duration1 year, 6 months (closed 28 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr James Bruce Kenworthy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2020(37 years after company formation)
Appointment Duration1 year, 6 months (closed 28 September 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Trevor Kimber Slade
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadowbank Close
Bovingdon
Hemel Hempstead
Herts
HP3 0FB
Director NameJan Witold Piotrowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 1992)
RoleComputer System Development Manager
Correspondence Address44 Woodfield Avenue
London
SW16 1LG
Director NameJanet Paterson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 1998)
RoleFinance Executive
Correspondence Address39 The Grove
Billericay
Essex
CM11 1AU
Director NameRonald David Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 February 1993)
RoleMarket Services Executive
Correspondence Address2 Mountain Ash Close
Colchester
Essex
CO4 4QB
Director NameColin Ball
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleManager
Correspondence Address1 Mardle Road
Leighton Buzzard
Bedfordshire
LU7 7UR
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1993)
RoleGroup Personnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Secretary NameBernard James Clark
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameBernard James Clark
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(9 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 August 2000)
RoleSecretary
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameMargaret Ngaire Wallace
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 1995)
RolePersonnel Manager
Correspondence Address54 Heathfield Road
Bromley
Kent
BR1 3RN
Director NameMarion Dorothy Brazier
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 1996)
RoleAssistant Company Secretary
Correspondence AddressHardy 15 Poseidon Court
Homer Drive
London
E14 3UG
Director NameMr Kevin Charles Fane-Hervey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(10 years after company formation)
Appointment Duration3 years (resigned 22 March 1996)
RoleClearing House Executive
Country of ResidenceEngland
Correspondence AddressBardens Church Street
Ticehurst
Wadhurst
Sussex
TN5 7DL
Director NameGeoffrey Louis Higgs
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(10 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2005)
RoleBusiness Systems Manager
Correspondence Address119 Burnham Green Road
Tewin
Welwyn
Hertfordshire
AL6 0NH
Director NameMary Susan Unwin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(13 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 December 2011)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameRory Grant Cunningham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(14 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Ian Scott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2005)
RoleManaging Director Finance
Country of ResidenceEngland
Correspondence AddressGlen Doone
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RF
Secretary NameSusan Mary Ward
NationalityBritish
StatusResigned
Appointed14 September 2000(17 years, 7 months after company formation)
Appointment Duration5 months (resigned 15 February 2001)
RoleBarrister
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Secretary NameElizabeth John
NationalityBritish
StatusResigned
Appointed15 February 2001(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2005)
RoleCompany Director
Correspondence Address6 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameDaniel Kennedy Davies
NationalityBritish
StatusResigned
Appointed05 April 2005(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2007)
RoleLegal Adviser
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Director NameDavid James Bull
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(22 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameNorman John Braithwaite
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(23 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2013)
RoleActuary
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1EA
Director NameMs Elissa Kathrine Holme
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameRichard James McDermott
NationalityBritish
StatusResigned
Appointed26 September 2007(24 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 May 2008)
RoleChartered Secretary
Correspondence Address42 Park West Building Fairfield Road
London
E3 2UR
Secretary NameMiss Folasade Kafidiya
NationalityBritish
StatusResigned
Appointed28 May 2008(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2010)
RoleSecretary
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameMr Stephan Giraud-Prince
StatusResigned
Appointed09 December 2010(27 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 November 2011)
RoleCompany Director
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameThomas Bly Zschach
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2011(28 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameDavid Clive Whitehead
StatusResigned
Appointed22 February 2012(29 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2014)
RoleCompany Director
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Martin Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2013(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2016)
RoleGroup Head Of Operations And Client Services
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1EA
Director NameRichard Gray
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(30 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA

Contact

Websitelch.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

1 at £1Lch Clearnet LTD
50.00%
Ordinary
1 at £1London Produce Clearing House LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 July 2017Termination of appointment of Richard Gray as a director on 30 June 2017 (1 page)
18 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 October 2016Termination of appointment of Martin Ryan as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Rory Grant Cunningham as a director on 30 September 2016 (1 page)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(6 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(6 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(6 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
11 August 2014Termination of appointment of Thomas Bly Zschach as a director on 28 July 2014 (1 page)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(8 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(8 pages)
16 June 2014Termination of appointment of David Whitehead as a secretary (1 page)
13 May 2014Appointment of Simon Tutton as a secretary (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
5 August 2013Appointment of Mr Paul St. John Brine as a director (2 pages)
16 July 2013Termination of appointment of Richard Gray as a director (1 page)
16 July 2013Termination of appointment of a director (1 page)
16 July 2013Termination of appointment of a director (1 page)
16 July 2013Appointment of Richard Gray as a director (2 pages)
15 July 2013Appointment of Richard Gray as a director (2 pages)
15 July 2013Termination of appointment of David Bull as a director
  • ANNOTATION The date of termination was removed from the TM01 on 24/10/2013 as it is factually inaccurate.
(2 pages)
15 July 2013Termination of appointment of Norman Braithwaite as a director
  • ANNOTATION The date of termination was removed from the TM01 on 24/10/2013 as it is factually inaccurate.
(2 pages)
27 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
6 June 2013Termination of appointment of Elissa Holme as a director (1 page)
6 June 2013Appointment of Mr Martin Ryan as a director (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 May 2012Appointment of David Clive Whitehead as a secretary (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 March 2012Appointment of Thomas Bly Zschach as a director (2 pages)
2 March 2012Termination of appointment of Mary Unwin as a director (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary (1 page)
12 August 2011Director's details changed (2 pages)
10 August 2011Director's details changed for Norman John Braithwaite on 29 December 2007 (2 pages)
10 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
2 March 2011Termination of appointment of Folasade Kafidiya as a secretary (1 page)
2 March 2011Appointment of Mr Stephan Giraud-Prince as a secretary (1 page)
11 May 2010Director's details changed for Elissa Kathrine Holme on 3 May 2010 (2 pages)
11 May 2010Secretary's details changed for Miss Folasade Kafidiya on 3 May 2010 (1 page)
11 May 2010Director's details changed for Mary Susan Unwin on 3 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
11 May 2010Secretary's details changed for Miss Folasade Kafidiya on 3 May 2010 (1 page)
11 May 2010Director's details changed for David James Bull on 3 May 2010 (2 pages)
11 May 2010Director's details changed for David James Bull on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Rory Grant Cunningham on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Rory Grant Cunningham on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mary Susan Unwin on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Elissa Kathrine Holme on 3 May 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 May 2009Director's change of particulars / mary unwin / 03/05/2009 (1 page)
5 May 2009Secretary's change of particulars / folasade kafidiya / 14/02/2009 (2 pages)
5 May 2009Director's change of particulars / david stephens / 03/05/2009 (1 page)
5 May 2009Return made up to 03/05/09; full list of members (5 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 May 2008Secretary appointed miss folasade kafidiya (1 page)
29 May 2008Appointment terminated secretary richard mcdermott (1 page)
12 May 2008Director's change of particulars / elissa holme / 01/05/2008 (1 page)
12 May 2008Director's change of particulars / david stephens / 01/05/2008 (1 page)
12 May 2008Return made up to 03/05/08; full list of members (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Return made up to 03/05/07; full list of members (3 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 03/05/06; full list of members (3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
18 January 2006New director appointed (1 page)
4 July 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
4 July 2005New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
24 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
1 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
27 May 2004Return made up to 03/05/04; full list of members (9 pages)
23 June 2003Return made up to 03/05/03; full list of members (9 pages)
8 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 June 2002Return made up to 03/05/02; full list of members (9 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
29 May 2001Return made up to 03/05/01; full list of members (8 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
22 May 2000Return made up to 03/05/00; full list of members (8 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
25 May 1999Return made up to 03/05/99; full list of members (8 pages)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 May 1998Return made up to 03/05/98; no change of members (6 pages)
7 May 1998Director resigned (1 page)
26 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
4 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
16 September 1996Registered office changed on 16/09/96 from: roman wall house 1-2 crutched friars london EC3N 2AN (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
30 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1996Director resigned (1 page)
26 February 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
10 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
14 November 1994Company name changed icch pensions LIMITED\certificate issued on 15/11/94 (2 pages)
4 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1983Incorporation (17 pages)