This company is commonly known as The Lv= Pension Trustee Limited. The company was founded 41 years ago and was given the registration number 01702815. The firm's registered office is in . You can find them at County Gates, Bournemouth, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE LV= PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 01702815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | County Gates, Bournemouth, BH1 2NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
County Gates, Bournemouth, BH1 2NF | Secretary | 27 September 2018 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 08 December 2022 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 26 March 2020 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 27 September 2018 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 23 March 2023 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 23 March 2023 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 16 June 2022 | Active |
Five Kings House, 1 Queen Street Place, London, England, EC4R 1QS | Corporate Director | 01 January 2011 | Active |
County Gates, Bournemouth, BH1 2NF | Secretary | 11 September 2007 | Active |
Corrie Smiths Lane, Cheshunt, Waltham Cross, EN7 6PD | Secretary | 17 July 1992 | Active |
Morys, Great Coxwell, Faringdon, SN7 7NG | Secretary | 03 February 2004 | Active |
County Gates, Bournemouth, BH1 2NF | Secretary | 25 September 2014 | Active |
County Gates, Bournemouth, BH1 2NF | Secretary | 26 March 2013 | Active |
49 Swanmore Road, Bournemouth, BH7 6PD | Secretary | 01 October 2002 | Active |
34 Albion Way, Verwood, BH31 7LR | Secretary | 01 September 1994 | Active |
County Gates, Bournemouth, BH1 2NF | Secretary | 07 June 2018 | Active |
County Gates, Bournemouth, BH1 2NF | Secretary | 01 January 2013 | Active |
The Aiviliks 24 St Johns Crescent, Stansted, CM24 8JT | Secretary | - | Active |
County Gates, Bournemouth, BH1 2NF | Director | 01 April 2006 | Active |
47 Old Farm Avenue, Sidcup, DA15 8AD | Director | 20 December 1994 | Active |
24 Kenward Road, Yalding, Maidstone, ME18 6JP | Director | 20 December 1994 | Active |
Pilgrims, Clease Way, Compton, Winchester, SO21 2AL | Director | 01 January 1996 | Active |
9 Grosvenor Heights, 2 Wyndham Road, Poole, BH14 8SR | Director | 28 June 1999 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 18 June 2019 | Active |
1 Thorpe Farmhouse, Giles Travers Close, Egham, TW20 8UQ | Director | 20 December 1994 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 30 April 2018 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 01 February 2014 | Active |
39 Fanshawe Street, Bengeo, Hertford, SG14 3AT | Director | 11 September 2007 | Active |
12 Roslin Road South, Talbot Woods, Bournemouth, BH3 7EF | Director | 20 December 1994 | Active |
11 Brookside Crescent, Cuffley, Potters Bar, EN6 4QW | Director | 15 November 1995 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 12 December 2016 | Active |
Upover 1 Atlantic Road, Swanage, BH19 2EF | Director | 30 May 2000 | Active |
Upover 1 Atlantic Road, Swanage, BH19 2EF | Director | 13 May 1997 | Active |
15 Park Road, Sherington, Milton Keynes, MK16 9PF | Director | 15 May 2003 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 04 June 2009 | Active |
Liverpool Victoria Financial Services Limited | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | County Gates, Bournemouth, United Kingdom, BH1 2NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Incorporation | Memorandum articles. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.