THE LONDON LIBRARY PENSION TRUSTEE LIMITED

14 St. James's Square, London, SW1Y 4LG
StatusACTIVE
Company No.11587690
CategoryPrivate Limited Company
Incorporated25 Sep 2018
Age5 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE LONDON LIBRARY PENSION TRUSTEE LIMITED is an active private limited company with number 11587690. It was incorporated 5 years, 7 months, 22 days ago, on 25 September 2018. The company address is 14 St. James's Square, London, SW1Y 4LG.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mr Dimitrios Fragkos

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Linda Alison Cynthia Sproston

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Clayton

Termination date: 2022-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-15

Officer name: Mr Christopher Paul Gilbert

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Simon Garstin

Termination date: 2022-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-15

Officer name: Mr Anthony Simon Garstin

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-17

Officer name: Mrs Rachel Claire Harris

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Zhivitskaya

Change date: 2021-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-17

Officer name: Maria Zhivitskaya

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-17

Officer name: Richard Templeton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan George Saunders

Termination date: 2021-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-13

Officer name: Peter Hyde

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-04

Officer name: Mr Michael John Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mr John Richard Gresford Birdwood

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Rosemary Jane Morgan

Documents

View document PDF

Incorporation company

Date: 25 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHBURY FOODS LTD

88 UPPER STREET,LONDON,N1 0NP

Number:11076568
Status:ACTIVE
Category:Private Limited Company

MASSER HOLDINGS LTD

118 COLLIER ROW ROAD,ROMFORD,RM5 2BB

Number:03684571
Status:ACTIVE
Category:Private Limited Company

NANIKI LTD

109 ELMSLEIGH AVENUE,HARROW,HA3 8HY

Number:10928017
Status:ACTIVE
Category:Private Limited Company

PB YORKSHIRE LIMITED

HUSSAINS HALL, 38 DEVONSHIRE,WEST YORKSHIRE,BD21 2AU

Number:06487239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PONDFIELD GARAGE LIMITED

UNIT 4 JOE MCBAIN AVENUE,WHITEHAVEN,CA28 8EA

Number:04590496
Status:ACTIVE
Category:Private Limited Company

SMH SOLUTIONS LTD

2 BEVERLEY AVENUE,POULTON-LE-FYLDE,FY6 8BN

Number:07956682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source