Company NameL.D. Pension Plan Trustee Limited
DirectorsDenis Jackson and L.D.C. Corporate Director No.1 Limited
Company StatusActive
Company Number03385477
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed05 September 1997(3 months after company formation)
Appointment Duration26 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No.1 Limited (Corporation)
StatusCurrent
Appointed28 February 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMichael Andrew Caldicott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleAccountant
Correspondence Address46 Gubyon Avenue
Herne Hill
London
SE24 0DX
Director NameChristopher Charles Biddulph Duffett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleManaging Director
Correspondence Address81 Abingdon Road
London
W8 6AW
Director NameRichard Forbes Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleAccountant
Correspondence Address51 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NamePeter Michael Skeggs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 2002)
RoleFinance Director
Correspondence Address76 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Director NameAndrew David Gibson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2003)
RoleTrust Manager
Correspondence Address41 Park Avenue
Bedford
Bedfordshire
MK40 2NF
Director NameTrudi Anne Elkington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 21 October 2003)
RoleSenior Trust Officer
Correspondence Address52 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LU
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressMill End Dairy Farm
Clavering, Saffron Walden
Essex
CB11 4RR
Director NameEdward Stanley Thomas
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 February 2013)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameRichard William Main
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(6 years after company formation)
Appointment Duration10 years, 10 months (resigned 04 April 2014)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameWilliam John Rowland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2007)
RoleTrust Manager
Correspondence Address30 Upper Selsdon Road
Selsdon
South Croydon
Surrey
CR2 8DE
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameProf John Anderson Kay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 2014)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMrs Simone Gerarda Johanna Lavelle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed09 April 2013(15 years, 10 months after company formation)
Appointment Duration3 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr David James Evans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2018)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Colin Robertson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 2018)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Richard John Moody
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2018)
RolePensions Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameSg Kleinwort Hambros Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed23 December 1997(6 months, 2 weeks after company formation)
Appointment Duration20 years (resigned 01 January 2018)
Correspondence Address30 Gresham Street
London
EC2V 7PG

Contact

Websitelawdeb.co.uk
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor
100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Corp PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016 (1 page)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
27 September 2016Appointment of Mr Michael Charles Adams as a director on 26 September 2016 (2 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
30 August 2016Director's details changed for Mr Richard John Moody on 26 August 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
1 June 2016Appointment of Mr Richard John Moody as a director on 1 June 2016 (2 pages)
1 March 2016Termination of appointment of Stephen William Spencer Norton as a director on 1 March 2016 (1 page)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Appointment of Mr Colin Robertson as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Colin Robertson as a director on 1 January 2015 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
1 May 2014Termination of appointment of John Kay as a director (1 page)
1 May 2014Appointment of Mr David James Evans as a director (2 pages)
1 May 2014Termination of appointment of Richard Main as a director (1 page)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Termination of appointment of Simone Lavelle as a director (1 page)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
12 April 2013Appointment of Mrs Simone Gerarda Johanna Lavelle as a director (2 pages)
8 March 2013Termination of appointment of Edward Thomas as a director (1 page)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Mrs Caroline Janet Banszky on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Stephen William Spencer Norton on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Edward Stanley Thomas on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Richard William Main on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Professor John Anderson Kay on 13 June 2012 (2 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Stephen William Spencer Norton on 7 October 2009 (2 pages)
28 June 2010Director's details changed for Kleinwort Benson Trustees Ltd on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Kleinwort Benson Trustees Ltd on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
28 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Stephen William Spencer Norton on 7 October 2009 (2 pages)
28 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 July 2009Return made up to 06/06/09; full list of members (5 pages)
7 May 2009Appointment terminated director kenneth inglis (1 page)
7 May 2009Director appointed professor john anderson kay (3 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 June 2008Return made up to 06/06/08; full list of members (5 pages)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
26 June 2007Return made up to 06/06/07; full list of members (3 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 June 2006Return made up to 06/06/06; full list of members (3 pages)
28 June 2006Director's particulars changed (1 page)
18 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 June 2005Return made up to 06/06/05; full list of members (3 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 June 2004Return made up to 06/06/04; full list of members (9 pages)
11 November 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
13 May 2003New director appointed (3 pages)
10 May 2003Director resigned (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002Director resigned (1 page)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 July 2002New director appointed (5 pages)
1 July 2002Director resigned (1 page)
18 June 2002Return made up to 06/06/02; full list of members (9 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 July 1999Return made up to 06/06/99; full list of members (11 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 June 1998Return made up to 06/06/98; full list of members (11 pages)
18 June 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
16 June 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
6 June 1997Incorporation (18 pages)