Company NameCitrus Former Trustee Limited
Company StatusDissolved
Company Number02723472
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesLawdc Pension Trustee Limited and Citrus Pension Plan Trustee Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael William Harrison Penny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(14 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 11 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
9 Downsway
Guildford
Surrey
GU1 2YA
Director NameMr Michael John Quayle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(22 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkwood House Berkeley Drive
Bamber Bridge
Lancs
PR5 6BY
Director NameMr David Michael Ellis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(24 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHymans Robertson 1 London Wall
London
EC2Y 5EA
Director NameMr Garry Astley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 11 May 2021)
RoleMaintenance Fitter
Country of ResidenceEngland
Correspondence AddressHymans Robertson 1 London Wall
London
EC2Y 5EA
Secretary NameMr Lindsay John Davies
StatusClosed
Appointed01 March 2018(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressHymans Robertson 1 London Wall
London
EC2Y 5EA
Director NameMr Hugh Francis Anderson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(25 years, 11 months after company formation)
Appointment Duration3 years (closed 11 May 2021)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Thomas Frederick Foot
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(26 years after company formation)
Appointment Duration2 years, 10 months (closed 11 May 2021)
RoleStrategic Theme Support Officer
Country of ResidenceScotland
Correspondence AddressRose Cottage Main Street
Crook Of Devon
Perth And Kinross
KY13 0UR
Scotland
Secretary NameMichael Ratcliffe
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Hogarth Rise
Dronfield
S18 1QG
Director NameMr Colin Charles Burford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 weeks, 6 days after company formation)
Appointment Duration6 years (resigned 20 July 1998)
RoleWaste Disposal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Wennington
Lancaster
LA2 8NX
Director NameMr Henry John Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemount
Durham
DH1 5GA
Director NameMr David Michael Ellis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(9 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 31 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Lowdham Road Gunthorpe
Nottingham
Nottinghamshire
NG14 7ES
Director NameRoy James Butterworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 06 October 1995)
RoleChairman
Correspondence AddressAughrim House
Pilham
Gainsborough
Lincolnshire
DN21 3NU
Director NameBasil Arthur
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 03 April 1994)
RoleManaging Director
Correspondence Address125 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JS
Director NameMr Roger Gazzard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 year, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChylowen
Crofthandy St.Day
Redruth
Cornwall
TR16 5JQ
Director NameTerence Patrick Bowman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 1998)
RoleGroup Commercial Director
Correspondence Address3 South Parade
Bramhall
Stockport
Cheshire
SK7 3BH
Director NameAlan Robert Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1994(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2000)
RolePensions Manager
Correspondence Address3 Aysgarth Avenue
Hadrian Park
Wallsend
Tyne & Wear
NE28 9XZ
Director NameWilliam Robert Abbot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years after company formation)
Appointment Duration4 years (resigned 20 July 1998)
RoleCompany Director
Correspondence Address15 Kevan Drive
Send
Surrey
GU23 7BU
Director NameChristopher Boyes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address4 Red Hall Avenue
Leeds
West Yorkshire
LS17 8NQ
Director NameMr Robert Layfield Allan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address2 The Gables
Level Road, Hawarden
Deeside
Clwyd
CH5 3GB
Wales
Secretary NameMr Stephen John Ingamells
NationalityBritish
StatusResigned
Appointed04 July 1995(3 years after company formation)
Appointment Duration22 years, 1 month (resigned 31 July 2017)
RoleCompany Secretary
Correspondence Address11 Headland Drive
Sheffield
South Yorkshire
S10 5FX
Director NameMr John Birch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(3 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 May 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Beckhall
Welton
Lincoln
Lincolnshire
LN2 3LJ
Director NameChristopher John Eatwell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1997)
RoleManagement Consultant
Correspondence Address61 Salisbury Road
Redland
Bristol
BS6 7AS
Director NameJohn Mitchell Pirie Cadger
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1998)
RoleAccountant
Correspondence Address47 Louisville Avenue
Aberdeen
Aberdeenshire
AB15 4TT
Scotland
Director NameJohn Davison Collings
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address32 Rossett Avenue
Harrogate
North Yorkshire
HG2 9NA
Director NameMr Peter Malcolm Byng
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(6 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 22 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Monkswood West End
Silverstone
Towcester
Northamptonshire
NN12 8TG
Director NameMr Peter Graham Dawes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameWillem Dirk De Boer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed18 July 2000(8 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 24 October 2016)
RoleBusiness Services Director
Correspondence Address4 Cartmel Close
Reigate
Surrey
RH2 0LS
Director NameMr Robert Layfield Allan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2005)
RoleCompany Director
Correspondence Address2 The Gables
Level Road, Hawarden
Deeside
Clwyd
CH5 3GB
Wales
Director NameAlastair Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(11 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2004)
RoleCompany Director
Correspondence Address5 Glasclune Court
North Berwick
East Lothian
EH39 4RD
Scotland
Director NameAlan Bancroft
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2007)
RoleGroup Financial Controller
Correspondence Address41 Knowsley Crescent
Offerton
Stockport
Cheshire
SK1 4JB
Director NameMr David Charles Ellison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrambleside Spring Lane
Farnham
Surrey
GU9 0JD
Director NameMr Simon Leslie Catford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Western House Station Approach
Taunton
Somerset
TA1 1QW
Director NameMr John Bentley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(21 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lambpark Court
Churchinford
Taunton
Somerset
TA3 7PL
Director NameMs Adele Barker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2019)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressPeninsula House Rydon Lane
Exeter
EX2 7HR
Secretary NameMr Paul Brian Leslie Marks
StatusResigned
Appointed01 August 2017(25 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressCapita Employee Benefits 65 Gresham Street
London
EC2V 7NQ

Location

Registered AddressHymans Robertson
1 London Wall
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

1 at £13c Waste LTD
5.00%
Ordinary
1 at £1Bam Nuttall LTD
5.00%
Ordinary
1 at £1Bdr Waste Disposal LTD
5.00%
Ordinary
1 at £1Chatterton (Building Services) LTD
5.00%
Ordinary
1 at £1County Environmental Services LTD
5.00%
Ordinary
1 at £1Derbyshire Waste LTD
5.00%
Ordinary
1 at £1Durham County Waste Management Company LTD
5.00%
Ordinary
1 at £1East Waste LTD
5.00%
Ordinary
1 at £1Glendale Grounds Management LTD
5.00%
Ordinary
1 at £1Herrington LTD
5.00%
Ordinary
1 at £1Humberside Wastewise Waste Management Services LTD
5.00%
Ordinary
1 at £1Johnson Fry P Housing LTD
5.00%
Ordinary
1 at £1Lancashire Waste Services LTD
5.00%
Ordinary
1 at £1Lincwaste LTD
5.00%
Ordinary
1 at £1Mersey Waste LTD
5.00%
Ordinary
1 at £1Northumberland Waste Management LTD
5.00%
Ordinary
1 at £1Poplars Resource Management Company LTD
5.00%
Ordinary
1 at £1Surrey Careers Services LTD
5.00%
Ordinary
1 at £1Viridor Waste Greater Manchester LTD
5.00%
Ordinary
1 at £1Wastenotts O&m Services LTD
5.00%
Ordinary

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (2 pages)
14 August 2020Termination of appointment of Richard Forster Price as a director on 4 August 2020 (1 page)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mr Thomas Frederick Foot on 1 March 2020 (2 pages)
1 November 2019Termination of appointment of Carol Elizabeth Ratcliffe as a director on 31 October 2019 (1 page)
17 October 2019Notice of removal of a corporate director (1 page)
17 October 2019Termination of appointment of Robert Stanley Hodge as a director on 4 October 2019 (1 page)
11 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Termination of appointment of Adele Barker as a director on 1 September 2019 (1 page)
12 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2018Director's details changed for Mr Thomas Frederick Foot on 6 November 2018 (2 pages)
21 September 2018Director's details changed for Robert Stanley Hodge on 28 June 2016 (2 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Thomas Frederick Foot as a director on 1 July 2018 (2 pages)
19 June 2018Termination of appointment of Paul Brian Leslie Marks as a secretary on 28 February 2018 (1 page)
19 June 2018Termination of appointment of John Bentley as a director on 13 June 2018 (1 page)
6 June 2018Appointment of Mr Hugh Francis Anderson as a director on 9 May 2018 (2 pages)
26 April 2018Appointment of Mr Lindsay John Davies as a secretary on 1 March 2018 (2 pages)
19 April 2018Registered office address changed from Hartshead House 2 Cutlers Gate Sheffield South Yorkshire S4 7TL to Hymans Robertson 1 London Wall London EC2Y 5EA on 19 April 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 August 2017Appointment of Mr Garry Astley as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Ms Carol Elizabeth Ratcliffe as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Garry Astley as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Paul Brian Leslie Marks as a secretary on 1 August 2017 (2 pages)
14 August 2017Appointment of Ms Carol Elizabeth Ratcliffe as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Paul Brian Leslie Marks as a secretary on 1 August 2017 (2 pages)
14 August 2017Termination of appointment of Stephen John Ingamells as a secretary on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen John Ingamells as a secretary on 31 July 2017 (1 page)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
10 July 2017Appointment of Ms Adele Barker as a director on 13 June 2017 (2 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
10 July 2017Appointment of Ms Adele Barker as a director on 13 June 2017 (2 pages)
6 July 2017Termination of appointment of Janet Diana Swadling as a director on 22 June 2017 (1 page)
6 July 2017Termination of appointment of James Robert Gostick as a director on 22 June 2017 (1 page)
6 July 2017Termination of appointment of Willem Dirk De Boer as a director on 24 October 2016 (1 page)
6 July 2017Termination of appointment of Peter Malcolm Byng as a director on 22 June 2017 (1 page)
6 July 2017Termination of appointment of Willem Dirk De Boer as a director on 24 October 2016 (1 page)
6 July 2017Termination of appointment of Peter Malcolm Byng as a director on 22 June 2017 (1 page)
6 July 2017Termination of appointment of James Robert Gostick as a director on 22 June 2017 (1 page)
6 July 2017Termination of appointment of Janet Diana Swadling as a director on 22 June 2017 (1 page)
22 February 2017Termination of appointment of Simon Leslie Catford as a director on 13 February 2017 (1 page)
22 February 2017Termination of appointment of Simon Leslie Catford as a director on 13 February 2017 (1 page)
9 January 2017Appointment of Mr David Ellis as a director on 7 December 2016 (2 pages)
9 January 2017Appointment of Mr David Ellis as a director on 7 December 2016 (2 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 November 2015Director's details changed for Ms Janet Diana Swadling on 5 July 2015 (3 pages)
24 November 2015Director's details changed for Ms Janet Diana Swadling on 5 July 2015 (3 pages)
24 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20
(22 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20
(22 pages)
26 March 2015Appointment of Mr Michael John Quayle as a director on 10 March 2015 (3 pages)
26 March 2015Appointment of Mr Michael John Quayle as a director on 10 March 2015 (3 pages)
13 March 2015Amended total exemption full accounts made up to 31 March 2014 (11 pages)
13 March 2015Amended total exemption full accounts made up to 31 March 2014 (11 pages)
2 March 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
2 March 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20
(22 pages)
15 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20
(22 pages)
15 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20
(22 pages)
15 April 2014Appointment of Richard Forster Price as a director (3 pages)
15 April 2014Appointment of Richard Forster Price as a director (3 pages)
31 March 2014Termination of appointment of Leigh Manton as a director (2 pages)
31 March 2014Termination of appointment of Leigh Manton as a director (2 pages)
19 November 2013Full accounts made up to 31 March 2013 (13 pages)
19 November 2013Full accounts made up to 31 March 2013 (13 pages)
9 September 2013Appointment of John Bentley as a director (3 pages)
9 September 2013Appointment of John Bentley as a director (3 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20
(22 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20
(22 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20
(22 pages)
16 August 2013Termination of appointment of Nadine Ng as a director (2 pages)
16 August 2013Termination of appointment of Nadine Ng as a director (2 pages)
1 May 2013Termination of appointment of Natasha Wilson as a director (2 pages)
1 May 2013Termination of appointment of Natasha Wilson as a director (2 pages)
9 April 2013Appointment of Leigh Andrew Manton as a director (3 pages)
9 April 2013Appointment of Leigh Andrew Manton as a director (3 pages)
8 November 2012Full accounts made up to 31 March 2012 (13 pages)
8 November 2012Full accounts made up to 31 March 2012 (13 pages)
17 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (22 pages)
17 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (22 pages)
17 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (22 pages)
16 December 2011Full accounts made up to 31 March 2011 (13 pages)
16 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 August 2011Annual return made up to 5 July 2011 (21 pages)
1 August 2011Annual return made up to 5 July 2011 (21 pages)
1 August 2011Annual return made up to 5 July 2011 (21 pages)
14 March 2011Appointment of Simon Leslie Catford as a director (3 pages)
14 March 2011Appointment of Simon Leslie Catford as a director (3 pages)
4 November 2010Full accounts made up to 31 March 2010 (13 pages)
4 November 2010Full accounts made up to 31 March 2010 (13 pages)
11 August 2010Annual return made up to 16 June 2010 (21 pages)
11 August 2010Annual return made up to 16 June 2010 (21 pages)
10 August 2010Termination of appointment of David Ellison as a director (2 pages)
10 August 2010Termination of appointment of David Ellison as a director (2 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2010Memorandum and Articles of Association (14 pages)
15 July 2010Memorandum and Articles of Association (14 pages)
15 July 2010Statement of company's objects (2 pages)
15 July 2010Statement of company's objects (2 pages)
9 July 2010Company name changed lawdc pension trustee LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed lawdc pension trustee LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(2 pages)
9 July 2010Change of name notice (2 pages)
25 March 2010Registered office address changed from Hartshead House 257 Ecclesall Road Sheffield S11 8NX on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Hartshead House 257 Ecclesall Road Sheffield S11 8NX on 25 March 2010 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (13 pages)
12 November 2009Full accounts made up to 31 March 2009 (13 pages)
19 August 2009Director's change of particulars / peter byng / 30/06/2008 (1 page)
19 August 2009Return made up to 16/06/09; full list of members (12 pages)
19 August 2009Director's change of particulars / peter byng / 30/06/2008 (1 page)
19 August 2009Return made up to 16/06/09; full list of members (12 pages)
9 January 2009Director appointed david charles ellison (2 pages)
9 January 2009Director appointed david charles ellison (2 pages)
14 November 2008Full accounts made up to 31 March 2008 (13 pages)
14 November 2008Full accounts made up to 31 March 2008 (13 pages)
15 August 2008Appointment terminated director lianne stephens (1 page)
15 August 2008Appointment terminated director lianne stephens (1 page)
6 August 2008Return made up to 16/06/08; no change of members (10 pages)
6 August 2008Return made up to 16/06/08; no change of members (10 pages)
2 July 2008Director appointed robert stanley hodge (2 pages)
2 July 2008Director appointed robert stanley hodge (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
21 January 2008Full accounts made up to 31 March 2007 (12 pages)
21 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
21 July 2007Return made up to 16/06/07; no change of members (9 pages)
21 July 2007Return made up to 16/06/07; no change of members (9 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
12 April 2007New director appointed (18 pages)
12 April 2007New director appointed (18 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
16 November 2006Full accounts made up to 31 March 2006 (12 pages)
16 November 2006Full accounts made up to 31 March 2006 (12 pages)
8 August 2006Return made up to 16/06/06; full list of members (16 pages)
8 August 2006Return made up to 16/06/06; full list of members (16 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
14 November 2005Full accounts made up to 31 March 2005 (12 pages)
14 November 2005Full accounts made up to 31 March 2005 (12 pages)
3 October 2005New director appointed (20 pages)
3 October 2005New director appointed (20 pages)
27 June 2005Return made up to 16/06/05; full list of members (16 pages)
27 June 2005Return made up to 16/06/05; full list of members (16 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
26 October 2004Full accounts made up to 31 March 2004 (12 pages)
26 October 2004Full accounts made up to 31 March 2004 (12 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
7 July 2004Return made up to 16/06/04; full list of members (16 pages)
7 July 2004Return made up to 16/06/04; full list of members (16 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
3 July 2003Return made up to 16/06/03; full list of members (16 pages)
3 July 2003Return made up to 16/06/03; full list of members (16 pages)
16 October 2002Full accounts made up to 31 March 2002 (12 pages)
16 October 2002Full accounts made up to 31 March 2002 (12 pages)
28 June 2002Return made up to 16/06/02; full list of members (16 pages)
28 June 2002Return made up to 16/06/02; full list of members (16 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
27 June 2001Return made up to 16/06/01; full list of members (14 pages)
27 June 2001Return made up to 16/06/01; full list of members (14 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 31 March 2000 (11 pages)
15 November 2000Full accounts made up to 31 March 2000 (11 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
27 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
30 June 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
20 November 1998Full accounts made up to 31 March 1998 (10 pages)
20 November 1998Full accounts made up to 31 March 1998 (10 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
25 July 1998Return made up to 16/06/98; no change of members
  • 363(287) ‐ Registered office changed on 25/07/98
(12 pages)
25 July 1998Return made up to 16/06/98; no change of members
  • 363(287) ‐ Registered office changed on 25/07/98
(12 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (16 pages)
14 October 1997Full accounts made up to 31 March 1997 (16 pages)
20 August 1997Return made up to 16/06/97; full list of members (8 pages)
20 August 1997Return made up to 16/06/97; full list of members (8 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
28 June 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
28 June 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 June 1996New director appointed (3 pages)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (3 pages)
21 June 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
31 July 1995Return made up to 16/06/95; full list of members (10 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Return made up to 16/06/95; full list of members (10 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
7 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
7 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 June 1992Incorporation (25 pages)
16 June 1992Incorporation (25 pages)