LI PENSIONS TRUST LIMITED

Register to unlock more data on OkredoRegister

LI PENSIONS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00999934

Incorporation date

18/01/1971

Size

Dormant

Contacts

Registered address

Registered address

103-105 Bath Road, Slough, Berkshire SL1 3UHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1971)
dot icon18/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Termination of appointment of Jacqueline Helen Campbell as a director on 2022-11-03
dot icon28/11/2022
Appointment of Anna Marie Batterley as a director on 2022-11-03
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon17/05/2018
Appointment of Jacqueline Helen Campbell as a director on 2018-05-11
dot icon17/05/2018
Termination of appointment of Christopher James Little as a director on 2018-05-11
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/11/2015
Amended accounts for a dormant company made up to 2014-12-31
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon28/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/01/2014
Appointment of Christopher James Little as a director
dot icon30/01/2014
Termination of appointment of Nicholas White as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon12/04/2012
Appointment of Mr Surendra Lallubhai Solanki as a director
dot icon12/04/2012
Termination of appointment of John Carpenter as a director
dot icon10/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon07/10/2011
Director's details changed for John Anthony Carpenter on 2010-10-29
dot icon07/10/2011
Secretary's details changed for Lrc Secretarial Services Limited on 2010-10-29
dot icon22/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2011
Termination of appointment of Clifford Stubbs as a director
dot icon13/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon13/01/2011
Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH on 2011-01-13
dot icon11/01/2011
Registered office address changed from , 35 New Bridge Street, London, EC4V 6BW on 2011-01-11
dot icon02/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon14/09/2010
Appointment of Capital Cranfield Pension Trustees Limited as a director
dot icon14/09/2010
Termination of appointment of Capital Cranfield Trustees Limited as a director
dot icon25/03/2010
Director's details changed for Shaun Kevin Davis on 2010-03-16
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon06/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/10/2008
Resolutions
dot icon23/10/2008
Return made up to 29/09/08; full list of members
dot icon23/10/2008
Appointment terminated director andrew reynolds
dot icon17/04/2008
Director appointed john anthony carpenter
dot icon17/04/2008
Director appointed stephen leslie hardy
dot icon17/04/2008
Appointment terminated director paul simmonds
dot icon24/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/11/2007
Return made up to 29/09/07; full list of members
dot icon12/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/11/2006
New director appointed
dot icon09/11/2006
Return made up to 29/09/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon17/11/2005
Return made up to 29/09/05; full list of members
dot icon29/10/2004
Return made up to 29/09/04; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/09/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/12/2003
Return made up to 29/09/03; full list of members
dot icon26/06/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon25/01/2003
Return made up to 29/09/02; full list of members
dot icon15/01/2003
Director resigned
dot icon28/11/2002
Director's particulars changed
dot icon06/11/2002
New director appointed
dot icon05/11/2002
Secretary's particulars changed
dot icon23/10/2002
Registered office changed on 23/10/02 from: toft hall, holmes chapel road, toft, knutsford, cheshire WA16 9PD
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 29/09/01; full list of members
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Secretary resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Return made up to 29/09/00; full list of members
dot icon17/11/2000
New director appointed
dot icon27/06/2000
Registered office changed on 27/06/00 from: london international house, turnford place, broxbourne, hertfordshire EN10 6LN
dot icon16/02/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon13/10/1999
Return made up to 29/09/99; no change of members
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
New secretary appointed
dot icon23/07/1999
Full accounts made up to 1999-03-31
dot icon01/03/1999
Return made up to 29/09/98; full list of members
dot icon01/03/1999
New director appointed
dot icon26/02/1999
Director resigned
dot icon26/02/1999
New director appointed
dot icon26/02/1999
New director appointed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon06/11/1997
Return made up to 29/09/97; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon31/10/1996
Return made up to 29/09/96; full list of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon24/11/1995
Return made up to 29/09/95; no change of members
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon17/03/1995
Director resigned
dot icon17/03/1995
Director resigned
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 29/09/94; no change of members
dot icon08/11/1994
Director resigned
dot icon08/11/1994
Registered office changed on 08/11/94 from: north circular rd,, chingford,, london E4 8QA
dot icon03/08/1994
New director appointed
dot icon03/08/1994
New director appointed
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Director resigned
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon29/11/1993
Return made up to 29/09/93; full list of members
dot icon22/08/1993
Director resigned;new director appointed
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon27/10/1992
Return made up to 29/09/92; no change of members
dot icon15/09/1992
Director resigned
dot icon18/06/1992
Director's particulars changed
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon21/11/1991
Return made up to 29/09/91; no change of members
dot icon16/06/1991
Director resigned
dot icon16/06/1991
New director appointed
dot icon16/06/1991
New director appointed
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon27/11/1990
Director's particulars changed
dot icon31/10/1990
Return made up to 28/09/90; full list of members
dot icon23/07/1990
New director appointed
dot icon27/03/1990
Full accounts made up to 1989-03-31
dot icon27/03/1990
Full accounts made up to 1988-03-31
dot icon27/03/1990
Director resigned;new director appointed
dot icon20/01/1990
Director's particulars changed
dot icon02/11/1989
Return made up to 29/09/89; full list of members
dot icon07/06/1989
New director appointed
dot icon07/06/1989
Director resigned
dot icon10/05/1989
Director resigned
dot icon10/05/1989
Director's particulars changed
dot icon06/12/1988
Return made up to 29/09/88; full list of members
dot icon28/11/1988
Director's particulars changed
dot icon10/11/1988
Director's particulars changed
dot icon27/09/1988
Accounts made up to 1987-03-31
dot icon22/08/1988
Certificate of change of name
dot icon01/08/1988
Director's particulars changed
dot icon19/02/1988
New director appointed
dot icon13/11/1987
Return made up to 01/10/87; full list of members
dot icon08/07/1987
Full accounts made up to 1986-03-31
dot icon06/05/1987
Director resigned
dot icon10/01/1987
Director's particulars changed
dot icon24/10/1986
Return made up to 02/10/86; full list of members
dot icon06/05/1986
Full accounts made up to 1985-03-31
dot icon18/01/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Corporate Director
24/08/2010 - Present
97
Solanki, Surendra Lallubhai
Director
01/04/2012 - Present
2
Davis, Shaun Kevin
Director
23/09/2002 - Present
41
Campbell, Jacqueline Helen
Director
11/05/2018 - 03/11/2022
-
Batterley, Anna Marie
Director
03/11/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LI PENSIONS TRUST LIMITED

LI PENSIONS TRUST LIMITED is an(a) Active company incorporated on 18/01/1971 with the registered office located at 103-105 Bath Road, Slough, Berkshire SL1 3UH. There are currently 5 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 LI PENSIONS TRUST LIMITED?

toggle

LI PENSIONS TRUST LIMITED is currently Active. It was registered on 18/01/1971 .

Where is LI PENSIONS TRUST LIMITED located?

toggle

LI PENSIONS TRUST LIMITED is registered at 103-105 Bath Road, Slough, Berkshire SL1 3UH.

What does LI PENSIONS TRUST LIMITED do?

toggle

LI PENSIONS TRUST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LI PENSIONS TRUST LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-15 with no updates.