LLOYDS KONECRANES PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

LLOYDS KONECRANES PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675337

Incorporation date

06/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Charter Point Way, Coalfield Way, Ashby Business Park, Ashby De La Zouch, Leicestershire LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1992)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/01/2025
Termination of appointment of Alun David Jones as a director on 2025-01-01
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon15/08/2023
Appointment of Mr Timothy James Rivers as a secretary on 2023-08-14
dot icon14/08/2023
Termination of appointment of Richard Beats as a secretary on 2023-08-14
dot icon14/08/2023
Termination of appointment of Richard Beats as a director on 2023-08-14
dot icon15/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Director's details changed for Ms Carrie Marie Cook on 2023-01-01
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2021
Appointment of Mr Robert James Street as a director on 2021-05-18
dot icon19/05/2021
Appointment of Ms Carrie Marie Cook as a director on 2021-05-17
dot icon19/05/2021
Termination of appointment of Robert James Street as a director on 2021-05-17
dot icon26/03/2021
Termination of appointment of David Charles Harvey as a director on 2021-03-04
dot icon12/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon28/01/2021
Appointment of Ptl Governance Limited as a director on 2021-01-25
dot icon25/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2020
Appointment of Mr Alun David Jones as a director on 2020-10-07
dot icon14/10/2020
Termination of appointment of Mark James Thomson as a director on 2020-10-07
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/10/2019
Termination of appointment of Robert John Beale as a director on 2019-10-03
dot icon18/07/2019
Amended accounts for a dormant company made up to 2017-12-31
dot icon08/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Director's details changed for Mr Richard Beats on 2017-10-02
dot icon04/09/2018
Director's details changed for Mr Robert James Street on 2017-10-02
dot icon04/09/2018
Director's details changed for Mr Robert John Beale on 2017-10-02
dot icon04/09/2018
Secretary's details changed for Mr Richard Beats on 2017-10-02
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon21/09/2017
Registered office address changed from Unit 1 Charter Point Way Coalfield Way, Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom to Unit 1 Charter Point Way Coalfield Way, Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on 2017-09-21
dot icon21/09/2017
Registered office address changed from C/O Konecranes Uk Limited Unit 1 B Sills Road Willow Farm Business Park Castle Donington Leicestershire United Kingdom to Unit 1 Charter Point Way Coalfield Way, Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on 2017-09-21
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/01/2017
Registered office address changed from Albion Road West Bromwich West Midlands B70 8AX to C/O Konecranes Uk Limited Unit 1 B Sills Road Willow Farm Business Park Castle Donington Leicestershire on 2017-01-26
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/11/2016
Director's details changed for Mr Richard Beats on 2016-11-30
dot icon30/11/2016
Secretary's details changed for Mr Richard Beats on 2016-11-30
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/05/2016
Appointment of Mr David Charles Harvey as a director on 2016-05-01
dot icon06/05/2016
Termination of appointment of Nigel Anthony Clegg as a director on 2016-05-01
dot icon01/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/04/2015
Appointment of Mr Richard Beats as a director on 2015-04-28
dot icon28/04/2015
Termination of appointment of Patrick Anthony Campbell as a director on 2015-04-28
dot icon20/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon20/02/2015
Termination of appointment of David Alexander Ellis as a director on 2014-06-30
dot icon20/02/2015
Appointment of Mr Mark James Thomson as a director on 2014-09-15
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mr Robert James Street on 2012-09-06
dot icon31/01/2014
Director's details changed for Mr David Alexander Ellis on 2012-09-06
dot icon31/01/2014
Director's details changed for Mr Nigel Anthony Clegg on 2012-09-06
dot icon31/01/2014
Director's details changed for Mr Robert John Beale on 2012-09-06
dot icon31/01/2014
Appointment of Mr Patrick Anthony Campbell as a director
dot icon31/01/2014
Termination of appointment of Dennis Hogg as a director
dot icon29/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/08/2011
Appointment of Mr Dennis Philip Hogg as a director
dot icon24/08/2011
Termination of appointment of Derek Reece as a director
dot icon19/07/2011
Appointment of Mr Richard Beats as a secretary
dot icon19/07/2011
Termination of appointment of Robert Beale as a secretary
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Derek Frederick Reece on 2010-10-01
dot icon09/02/2010
Director's details changed for Mr Nigel Anthony Clegg on 2010-02-05
dot icon27/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Mr Robert John Beale on 2010-01-26
dot icon27/01/2010
Director's details changed for Robert James Street on 2010-01-26
dot icon27/01/2010
Director's details changed for Mr David Alexander Ellis on 2010-01-26
dot icon27/01/2010
Director's details changed for Mr Robert John Beale on 2010-01-26
dot icon27/01/2010
Director's details changed for Mr Nigel Anthony Clegg on 2010-01-26
dot icon26/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 24/01/09; full list of members
dot icon16/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/03/2008
Return made up to 24/12/07; full list of members
dot icon07/03/2008
Director appointed mr david alexander ellis
dot icon29/02/2008
Director's change of particulars / nigel clegg / 28/02/2008
dot icon29/02/2008
Appointment terminated director john dodd
dot icon27/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/02/2007
Return made up to 24/12/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon16/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/01/2006
Return made up to 24/12/05; full list of members
dot icon07/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/08/2005
Director's particulars changed
dot icon08/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon15/03/2005
Director's particulars changed
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon06/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon04/01/2005
Return made up to 24/12/04; full list of members
dot icon09/01/2004
Return made up to 06/01/04; full list of members
dot icon24/02/2003
Return made up to 06/01/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/10/2002
Certificate of change of name
dot icon03/05/2002
Return made up to 06/01/02; full list of members
dot icon03/05/2002
New director appointed
dot icon23/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/09/2001
Director's particulars changed
dot icon30/01/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Return made up to 06/01/01; full list of members
dot icon30/01/2001
New director appointed
dot icon25/02/2000
Return made up to 06/01/00; full list of members
dot icon04/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Registered office changed on 24/12/99 from: atlas house, 4/6,belwell lane, sutton coldfield, west midlands. B74 4AB
dot icon13/10/1999
New director appointed
dot icon01/10/1999
Director resigned
dot icon29/01/1999
Return made up to 06/01/99; full list of members
dot icon08/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Return made up to 06/01/98; no change of members
dot icon11/12/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/06/1997
New director appointed
dot icon27/01/1997
Accounts for a dormant company made up to 1995-12-31
dot icon27/01/1997
Return made up to 06/01/97; no change of members
dot icon03/10/1996
New director appointed
dot icon08/06/1996
Director resigned
dot icon08/06/1996
New director appointed
dot icon01/06/1996
Return made up to 06/01/96; full list of members
dot icon26/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/02/1995
Return made up to 06/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary resigned
dot icon18/08/1994
New secretary appointed
dot icon25/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/03/1994
Accounts for a dormant company made up to 1992-12-31
dot icon25/03/1994
Resolutions
dot icon22/02/1994
New director appointed
dot icon19/02/1994
Return made up to 06/01/94; no change of members
dot icon10/03/1993
Return made up to 06/01/93; full list of members
dot icon29/06/1992
Resolutions
dot icon25/06/1992
Certificate of change of name
dot icon25/06/1992
Certificate of change of name
dot icon24/06/1992
Registered office changed on 24/06/92 from: c/o needham & james windsor house, temple row birmingham west midlands B2 5LF
dot icon24/06/1992
Director resigned;new director appointed
dot icon24/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
Accounting reference date notified as 31/12
dot icon06/01/1992
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
21/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ZEDRA GOVERNANCE LIMITED
Corporate Director
25/01/2021 - Present
66
Jones, Alun David
Director
07/10/2020 - 01/01/2025
3
Richardson, Carrie Marie
Director
17/05/2021 - Present
1
Beats, Richard
Secretary
20/04/2011 - 14/08/2023
-
Beats, Richard
Director
28/04/2015 - 14/08/2023
-

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 LLOYDS KONECRANES PENSION TRUSTEES LIMITED

LLOYDS KONECRANES PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 06/01/1992 with the registered office located at Unit 1 Charter Point Way, Coalfield Way, Ashby Business Park, Ashby De La Zouch, Leicestershire LE65 1NF. There are currently 4 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 LLOYDS KONECRANES PENSION TRUSTEES LIMITED?

toggle

LLOYDS KONECRANES PENSION TRUSTEES LIMITED is currently Active. It was registered on 06/01/1992 .

Where is LLOYDS KONECRANES PENSION TRUSTEES LIMITED located?

toggle

LLOYDS KONECRANES PENSION TRUSTEES LIMITED is registered at Unit 1 Charter Point Way, Coalfield Way, Ashby Business Park, Ashby De La Zouch, Leicestershire LE65 1NF.

What does LLOYDS KONECRANES PENSION TRUSTEES LIMITED do?

toggle

LLOYDS KONECRANES PENSION TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LLOYDS KONECRANES PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-21 with no updates.