LPPS TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

LPPS TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11836613

Incorporation date

20/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Labour Central, Kings Manor, Newcastle Upon Tyne NE1 6PACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon02/04/2026
Micro company accounts made up to 2026-02-28
dot icon11/02/2026
Appointment of Mr Thomas Ronald Morton as a director on 2026-02-11
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/02/2026
Termination of appointment of Thomas Ronald Morton as a director on 2026-02-05
dot icon11/12/2025
Termination of appointment of Stephen Fairley as a director on 2025-12-11
dot icon08/07/2025
Director's details changed for Mr Thomas Ronald Morton on 2025-07-08
dot icon23/04/2025
Appointment of Ms Kate Bolger as a director on 2025-04-22
dot icon22/04/2025
Micro company accounts made up to 2025-02-28
dot icon22/04/2025
Notification of Kate Bolger as a person with significant control on 2025-04-22
dot icon07/04/2025
Termination of appointment of Michael John Creighton as a director on 2025-04-03
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon13/09/2024
Appointment of Ms Megan Morrison-Sloan as a director on 2024-09-11
dot icon12/09/2024
Appointment of Mr Thomas Ronald Morton as a director on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr Stephen David Fairley on 2024-09-10
dot icon11/09/2024
Appointment of Mr Scott Hardy as a director on 2024-09-11
dot icon10/09/2024
Appointment of Mr Stephen David Fairley as a director on 2024-09-10
dot icon07/08/2024
Appointment of Mrs Amy De Vries as a director on 2024-08-06
dot icon06/08/2024
Cessation of Michael Wheeler as a person with significant control on 2024-07-31
dot icon06/08/2024
Termination of appointment of Michael Wheeler as a director on 2024-07-31
dot icon06/08/2024
Notification of Amy De Vries as a person with significant control on 2024-08-06
dot icon01/08/2024
Termination of appointment of Timothy Waters as a director on 2024-07-31
dot icon10/07/2024
Cessation of Angela Cartwright as a person with significant control on 2024-07-05
dot icon10/07/2024
Termination of appointment of Angela Cartwright as a director on 2024-07-05
dot icon10/07/2024
Termination of appointment of Roy Francis Kennedy as a director on 2024-07-10
dot icon30/04/2024
Termination of appointment of Fraser Welsh as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Tammi Robson as a director on 2024-04-30
dot icon03/04/2024
Previous accounting period extended from 2024-02-28 to 2024-02-29
dot icon03/04/2024
Accounts for a dormant company made up to 2024-02-29
dot icon22/02/2024
Director's details changed for Mr Roy Kennedy on 2024-02-21
dot icon13/02/2024
Director's details changed for Mr Roy Kennedy on 2024-02-08
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon20/01/2024
Memorandum and Articles of Association
dot icon20/01/2024
Resolutions
dot icon11/12/2023
Certificate of change of name
dot icon01/11/2023
Appointment of Mr Roy Kennedy as a director on 2023-11-01
dot icon26/10/2023
Termination of appointment of Ronald Stevenson as a director on 2023-10-26
dot icon04/04/2023
Micro company accounts made up to 2023-02-28
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon03/11/2022
Registered office address changed from Kings Manor Kings Manor Newcastle upon Tyne NE1 6PA England to Labour Central Kings Manor Newcastle upon Tyne NE1 6PA on 2022-11-03
dot icon02/11/2022
Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to Kings Manor Kings Manor Newcastle upon Tyne NE1 6PA on 2022-11-02
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Keith
Director
20/02/2019 - 24/09/2019
-
Kennedy, Roy
Director
01/11/2023 - 10/07/2024
-
Cartwright, Angela
Director
20/02/2019 - 05/07/2024
-
Wheeler, Michael
Director
06/01/2021 - 31/07/2024
-
Whyte, Andrew
Director
19/02/2020 - Present
2

Persons with Significant Control

9
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 LPPS TRUSTEE LIMITED

LPPS TRUSTEE LIMITED is an(a) Active company incorporated on 20/02/2019 with the registered office located at Labour Central, Kings Manor, Newcastle Upon Tyne NE1 6PA. There are currently 10 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 LPPS TRUSTEE LIMITED?

toggle

LPPS TRUSTEE LIMITED is currently Active. It was registered on 20/02/2019 .

Where is LPPS TRUSTEE LIMITED located?

toggle

LPPS TRUSTEE LIMITED is registered at Labour Central, Kings Manor, Newcastle Upon Tyne NE1 6PA.

What does LPPS TRUSTEE LIMITED do?

toggle

LPPS TRUSTEE LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for LPPS TRUSTEE LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2026-02-28.