Company NameLucent Pension Trustees Limited
Company StatusDissolved
Company Number06931773
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Tahir Ahmed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Director NameMr Martin Alan Couzens
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleConsultant
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Director NameMr Roger Olds
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompliance
Country of ResidenceEngland
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Secretary NameMr William Edmund Raymond Kear
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Director NameMs Amanda Jane Nicoll
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(9 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Director NameMr Alan Wellesley Bateman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleProgramme Manager
Correspondence AddressLangton Farmhouse Siston
Mangotsfield
Bristol
Avon
BS16 9LT
Director NameMargriet Helena Paula Jacobs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleBenefits Director
Correspondence AddressLange Lozanastaat 48
Antwerp
2018
Belgium
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG

Location

Registered AddressChristchurch Way
Greenwich
London
SE10 0AG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

100 at £1Alcatel-lucent Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 30 June 2015
Statement of capital on 2015-09-01
  • GBP 100
(16 pages)
1 September 2015Annual return made up to 30 June 2015
Statement of capital on 2015-09-01
  • GBP 100
(16 pages)
17 March 2015Termination of appointment of Liaqat Ali Sadiq as a director on 28 February 2015 (2 pages)
17 March 2015Termination of appointment of Liaqat Ali Sadiq as a director on 28 February 2015 (2 pages)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(18 pages)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(18 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 July 2013Annual return made up to 30 June 2013
Statement of capital on 2013-07-19
  • GBP 100
(17 pages)
19 July 2013Annual return made up to 30 June 2013
Statement of capital on 2013-07-19
  • GBP 100
(17 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Director's details changed for Mr Martin Alan Couzens on 29 June 2012 (3 pages)
17 July 2012Director's details changed for Amanda Jane Nicoll on 29 June 2012 (3 pages)
17 July 2012Director's details changed for Mr Martin Alan Couzens on 29 June 2012 (3 pages)
17 July 2012Director's details changed for Mr Roger Olds on 29 June 2012 (3 pages)
17 July 2012Annual return made up to 30 June 2012 (16 pages)
17 July 2012Director's details changed for Mr Liaqat Ali Sadiq on 29 June 2012 (3 pages)
17 July 2012Annual return made up to 30 June 2012 (16 pages)
17 July 2012Director's details changed for Tahir Ahmed on 29 June 2012 (3 pages)
17 July 2012Secretary's details changed for Mr William Edmund Raymond Kear on 29 June 2012 (3 pages)
17 July 2012Secretary's details changed for Mr William Edmund Raymond Kear on 29 June 2012 (3 pages)
17 July 2012Director's details changed for Tahir Ahmed on 29 June 2012 (3 pages)
17 July 2012Director's details changed for Amanda Jane Nicoll on 29 June 2012 (3 pages)
17 July 2012Secretary's details changed for Mr William Edmund Raymond Kear on 29 June 2012 (3 pages)
17 July 2012Director's details changed for Mr Roger Olds on 29 June 2012 (3 pages)
17 July 2012Secretary's details changed for Mr William Edmund Raymond Kear on 29 June 2012 (3 pages)
17 July 2012Director's details changed for Mr Liaqat Ali Sadiq on 29 June 2012 (3 pages)
13 March 2012Termination of appointment of Margriet Jacobs as a director (2 pages)
13 March 2012Termination of appointment of Margriet Jacobs as a director (2 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
6 July 2011Annual return made up to 30 June 2011 (18 pages)
6 July 2011Annual return made up to 30 June 2011 (18 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
17 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
16 May 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
16 May 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
25 February 2011Annual return made up to 31 December 2010 (18 pages)
25 February 2011Annual return made up to 31 December 2010 (18 pages)
4 August 2010Annual return made up to 11 June 2010 (17 pages)
4 August 2010Annual return made up to 11 June 2010 (17 pages)
16 March 2010Appointment of Amanda Jane Nicoll as a director (3 pages)
16 March 2010Appointment of Amanda Jane Nicoll as a director (3 pages)
9 November 2009Termination of appointment of Alan Bateman as a director (2 pages)
9 November 2009Termination of appointment of Alan Bateman as a director (2 pages)
11 June 2009Incorporation (28 pages)
11 June 2009Incorporation (28 pages)