Company NameLTC Trustees Limited
DirectorGeoffrey John Griggs
Company StatusActive
Company Number03654541
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Previous NamePinco 1128 Limited

Business Activity

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

Directors

Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Secretary NameMr Geoffrey John Griggs
NationalityBritish
StatusCurrent
Appointed30 November 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Director NameLynne Joyce Dearling
Date of BirthNovember 1956 (Born 67 years ago)
NationalityWelsh
StatusResigned
Appointed06 November 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address55 Huntingdon Road
London
N2 9DX
Secretary NameLynne Joyce Dearling
NationalityWelsh
StatusResigned
Appointed06 November 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address55 Huntingdon Road
London
N2 9DX
Director NameMr Anish Nathalal Thobhani
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 June 2003)
RoleProperty Management Director
Country of ResidenceEngland
Correspondence Address17 Marlborough Avenue
Ruislip
Middlesex
HA4 7NS
Secretary NameRupert Thomas James Wilkes
NationalityBritish
StatusResigned
Appointed31 May 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Director NameAndrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address2 Warwick House
9-10 Warrington Gardens
London
W9 2QB
Director NameTimothy Ian Matthews
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 July 2020)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Secretary NameDuncan Barrington John Sweetland
NationalityBritish
StatusResigned
Appointed19 December 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2010)
RoleAccountant
Correspondence AddressPeriwinkle Cottage
Perry Hill, Worplesdon
Guildford
Surrey
GU3 3RG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websiteltcplc.com
Telephone020 77951881
Telephone regionLondon

Location

Registered Address66 Lynwood Grove
Orpington
BR6 0BH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ltc Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£28,722
Cash£1,725

Accounts

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

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

11 May 2007Delivered on: 31 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
19 September 2023Notification of a person with significant control statement (2 pages)
4 September 2023Cessation of Ltc Holdings Plc as a person with significant control on 1 April 2023 (1 page)
4 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 May 2021Audit exemption statement of guarantee by parent company for period ending 30/03/20 (2 pages)
12 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (34 pages)
10 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 July 2020Registered office address changed from 320 Garratt Lane London SW18 4EJ England to 66 Lynwood Grove Orpington BR6 0BH on 23 July 2020 (1 page)
23 July 2020Termination of appointment of Timothy Ian Matthews as a director on 23 July 2020 (1 page)
18 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
31 October 2019Change of details for Ltc Holdings Plc as a person with significant control on 23 October 2019 (2 pages)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 October 2019Secretary's details changed for Mr Geoffrey John Griggs on 29 October 2019 (1 page)
30 October 2019Change of details for Ltc Holdings Plc as a person with significant control on 23 October 2019 (2 pages)
30 October 2019Registered office address changed from 19 Catherine Place London SW1E 6DX England to 320 Garratt Lane London SW18 4EJ on 30 October 2019 (1 page)
30 October 2019Director's details changed for Mr Geoffrey John Griggs on 29 October 2019 (2 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages)
17 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
17 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
6 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 July 2017Change of details for Ltc Holdings Plc as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Change of details for Ltc Holdings Plc as a person with significant control on 1 July 2017 (2 pages)
4 July 2017Registered office address changed from 28 Old Church Street London SW3 5BY to 19 Catherine Place London SW1E 6DX on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 28 Old Church Street London SW3 5BY to 19 Catherine Place London SW1E 6DX on 4 July 2017 (1 page)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (43 pages)
22 November 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (43 pages)
22 November 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
10 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 November 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages)
10 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 November 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages)
23 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
23 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages)
23 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
22 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
22 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
22 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
22 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
13 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
13 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages)
13 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages)
13 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
17 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
17 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
17 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
17 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
18 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages)
18 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages)
21 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages)
21 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages)
27 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
27 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
27 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
27 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Timothy Ian Matthews on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Timothy Ian Matthews on 31 October 2012 (2 pages)
3 October 2012Full accounts made up to 31 March 2012 (13 pages)
3 October 2012Full accounts made up to 31 March 2012 (13 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
4 November 2009Full accounts made up to 31 March 2009 (14 pages)
4 November 2009Full accounts made up to 31 March 2009 (14 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Timothy Ian Matthews on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Timothy Ian Matthews on 22 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
9 December 2008Full accounts made up to 31 March 2008 (11 pages)
9 December 2008Full accounts made up to 31 March 2008 (11 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
15 November 2007Full accounts made up to 31 March 2007 (11 pages)
15 November 2007Full accounts made up to 31 March 2007 (11 pages)
25 October 2007Return made up to 22/10/07; full list of members (2 pages)
25 October 2007Return made up to 22/10/07; full list of members (2 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
1 November 2006Return made up to 22/10/06; full list of members (2 pages)
1 November 2006Return made up to 22/10/06; full list of members (2 pages)
25 October 2006Full accounts made up to 31 March 2006 (10 pages)
25 October 2006Full accounts made up to 31 March 2006 (10 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
3 November 2005Return made up to 22/10/05; full list of members (6 pages)
3 November 2005Return made up to 22/10/05; full list of members (6 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
1 September 2004Secretary's particulars changed (1 page)
1 September 2004Secretary's particulars changed (1 page)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (11 pages)
28 October 2003Full accounts made up to 31 March 2003 (11 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
14 January 2003Full accounts made up to 31 March 2002 (11 pages)
14 January 2003Full accounts made up to 31 March 2002 (11 pages)
29 October 2002Return made up to 22/10/02; full list of members (7 pages)
29 October 2002Return made up to 22/10/02; full list of members (7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
29 October 2001Return made up to 22/10/01; full list of members (6 pages)
29 October 2001Return made up to 22/10/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 March 2001 (9 pages)
18 October 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2000Return made up to 22/10/00; full list of members (6 pages)
16 November 2000Return made up to 22/10/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
17 January 2000Return made up to 22/10/99; full list of members (6 pages)
17 January 2000Registered office changed on 17/01/00 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
17 January 2000Return made up to 22/10/99; full list of members (6 pages)
17 January 2000Registered office changed on 17/01/00 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
20 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/98
(1 page)
20 December 1998New secretary appointed;new director appointed (2 pages)
20 December 1998New director appointed (3 pages)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 December 1998New director appointed (3 pages)
20 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/98
(1 page)
20 December 1998New secretary appointed;new director appointed (2 pages)
20 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Secretary resigned (1 page)
16 November 1998Company name changed pinco 1128 LIMITED\certificate issued on 17/11/98 (2 pages)
16 November 1998Company name changed pinco 1128 LIMITED\certificate issued on 17/11/98 (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
12 November 1998Registered office changed on 12/11/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
12 November 1998Director resigned (1 page)
22 October 1998Incorporation (17 pages)
22 October 1998Incorporation (17 pages)