LESTER ALDRIDGE TRUST CORPORATION LIMITED

Register to unlock more data on OkredoRegister

LESTER ALDRIDGE TRUST CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03111431

Incorporation date

09/10/1995

Size

Small

Contacts

Registered address

Registered address

Russell House, Oxford Road, Bournemouth, Dorset BH8 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1995)
dot icon12/01/2026
Accounts for a small company made up to 2025-04-30
dot icon24/10/2025
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2025-10-23
dot icon04/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon31/03/2025
Termination of appointment of Matthew Richard Barrow as a director on 2025-03-18
dot icon31/03/2025
Appointment of Mr John Paul Townsend as a director on 2025-03-18
dot icon31/03/2025
Appointment of Mr Thomas Charles Elliott Alder as a director on 2025-03-18
dot icon16/01/2025
Accounts for a small company made up to 2024-04-30
dot icon24/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon03/02/2024
Accounts for a small company made up to 2023-04-30
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon27/01/2023
Accounts for a small company made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon06/04/2022
Termination of appointment of Richard Michael Fairbairn as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mrs Mahendree Naidoo-Ogle as a director on 2022-04-01
dot icon10/01/2022
Accounts for a small company made up to 2021-04-30
dot icon24/11/2021
Appointment of Mrs Parisa Jones as a director on 2021-11-18
dot icon26/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon08/02/2021
Accounts for a small company made up to 2020-04-30
dot icon04/09/2020
Appointment of Mrs Joanne Elizabeth Clarke as a director on 2020-09-03
dot icon04/09/2020
Appointment of Mr Matthew Richard Barrow as a director on 2020-09-03
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon01/11/2019
Accounts for a small company made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon01/04/2019
Termination of appointment of Paula Maria Shea as a director on 2019-03-29
dot icon05/06/2018
Statement of capital on 2018-06-05
dot icon21/05/2018
Re-registration of Memorandum and Articles
dot icon21/05/2018
Resolutions
dot icon21/05/2018
Re-registration from a private unlimited company to a private limited company
dot icon21/05/2018
Certificate of change of name
dot icon21/05/2018
Change of name notice
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon30/04/2018
Notification of Lester Aldridge Llp as a person with significant control on 2018-04-26
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon06/03/2017
Appointment of Mr Oliver Charles Phipps as a director on 2017-02-28
dot icon09/02/2017
Termination of appointment of Geoffrey David Thomas as a director on 2017-02-09
dot icon01/07/2016
Second filing of the annual return made up to 2016-06-09
dot icon14/06/2016
Annual return
dot icon16/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon08/05/2015
Appointment of Paula Maria Shea as a director on 2015-05-07
dot icon22/12/2014
Termination of appointment of Ann Elizabeth Corke as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of David Lewis Parkhouse as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Barry Edward Glazier as a director on 2014-12-19
dot icon12/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon16/10/2013
Appointment of Mrs Ann Elizabeth Corke as a director
dot icon16/10/2013
Appointment of Mr Kurt Robert Lee as a director
dot icon12/06/2013
Clarification form TM01 was removed from the public register on 21/11/2013 as it was factually inaccurate.
dot icon12/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Richard Michael Fairbairn as a director
dot icon31/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Jeremy Mills as a director
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2010
Director's details changed for Geoffrey David Thomas on 2010-06-08
dot icon08/06/2010
Director's details changed for Jeremy Francis Mills on 2010-06-08
dot icon08/06/2010
Secretary's details changed for Lester Aldridge Company Secretarial Limited on 2010-06-08
dot icon22/03/2010
Current accounting period shortened from 2010-09-30 to 2010-04-30
dot icon29/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/01/2009
Return made up to 09/10/08; full list of members
dot icon09/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2008
Director appointed jeremy francis mills
dot icon21/12/2007
Particulars of mortgage/charge
dot icon24/10/2007
Return made up to 09/10/07; full list of members
dot icon22/05/2007
Director resigned
dot icon17/10/2006
Return made up to 09/10/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon28/11/2005
Return made up to 09/10/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon10/06/2005
Director resigned
dot icon15/10/2004
Return made up to 09/10/04; full list of members
dot icon12/01/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon16/10/2003
Return made up to 09/10/03; full list of members
dot icon30/05/2003
Particulars of mortgage/charge
dot icon04/11/2002
Return made up to 09/10/02; change of members
dot icon28/10/2001
Return made up to 09/10/01; full list of members
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
New secretary appointed
dot icon17/10/2001
Director resigned
dot icon30/10/2000
Director resigned
dot icon18/10/2000
Return made up to 09/10/00; no change of members
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Return made up to 09/10/99; full list of members
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Director resigned
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon10/11/1998
Return made up to 09/10/98; full list of members
dot icon08/06/1998
Director resigned
dot icon04/12/1997
Return made up to 09/10/97; no change of members
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon03/11/1997
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon03/11/1997
Memorandum and Articles of Association
dot icon03/11/1997
Resolutions
dot icon03/11/1997
Resolutions
dot icon02/11/1997
Resolutions
dot icon13/11/1996
Return made up to 09/10/96; full list of members
dot icon09/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glazier, Barry Edward
Director
09/10/1995 - 19/12/2014
27
Mills, Jeremy Francis
Director
07/11/2008 - 22/12/2010
29
O'connor, Paul
Director
27/10/1997 - 30/04/1998
11
Naidoo-Ogle, Mahendree
Director
01/04/2022 - Present
3
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
12/10/2001 - 23/10/2025
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LESTER ALDRIDGE TRUST CORPORATION LIMITED

LESTER ALDRIDGE TRUST CORPORATION LIMITED is an(a) Active company incorporated on 09/10/1995 with the registered office located at Russell House, Oxford Road, Bournemouth, Dorset BH8 8EX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LESTER ALDRIDGE TRUST CORPORATION LIMITED?

toggle

LESTER ALDRIDGE TRUST CORPORATION LIMITED is currently Active. It was registered on 09/10/1995 .

Where is LESTER ALDRIDGE TRUST CORPORATION LIMITED located?

toggle

LESTER ALDRIDGE TRUST CORPORATION LIMITED is registered at Russell House, Oxford Road, Bournemouth, Dorset BH8 8EX.

What does LESTER ALDRIDGE TRUST CORPORATION LIMITED do?

toggle

LESTER ALDRIDGE TRUST CORPORATION LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LESTER ALDRIDGE TRUST CORPORATION LIMITED?

toggle

The latest filing was on 12/01/2026: Accounts for a small company made up to 2025-04-30.