LCT PENSIONS LIMITED
WIMBORNE LONDON & COLONIAL TRUSTEES LIMITED SELECT PENSIONS LIMITED

Hellopages » Dorset » East Dorset » BH21 7SB

Company number 02275364
Status Active
Incorporation Date 8 July 1988
Company Type Private Limited Company
Address CEDAR HOUSE, 3 CEDAR PARK COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, ENGLAND, BH21 7SB
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to Cedar House, 3 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB on 11 March 2017; Confirmation statement made on 1 January 2017 with updates; Satisfaction of charge 7 in full. The most likely internet sites of LCT PENSIONS LIMITED are www.lctpensions.co.uk, and www.lct-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Bournemouth Rail Station is 6.1 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.3 miles; to Christchurch Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lct Pensions Limited is a Private Limited Company. The company registration number is 02275364. Lct Pensions Limited has been working since 08 July 1988. The present status of the company is Active. The registered address of Lct Pensions Limited is Cedar House 3 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset England Bh21 7sb. The company`s financial liabilities are £32.11k. It is £4.21k against last year. The cash in hand is £42.38k. It is £12.84k against last year. And the total assets are £75.49k, which is £7.63k against last year. SHARP, Nigel Paul is a Director of the company. WRENCH, Adam James is a Director of the company. WRENCH, Kenneth John Vincent is a Director of the company. Secretary BRIGHT, Linda Anne has been resigned. Secretary SHARP, Pamela Anita has been resigned. Director ANDERTON, William Nicholas has been resigned. Director GRINSTED, Alexander Ronald has been resigned. Director REYNOLDS, Alan Jacques has been resigned. Director WICKENDEN, Tony Keith has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


lct pensions Key Finiance

LIABILITIES £32.11k
+15%
CASH £42.38k
+43%
TOTAL ASSETS £75.49k
+11%
All Financial Figures

Current Directors

Director
SHARP, Nigel Paul
Appointed Date: 01 January 2014
73 years old

Director
WRENCH, Adam James
Appointed Date: 01 October 2016
51 years old

Director

Resigned Directors

Secretary
BRIGHT, Linda Anne
Resigned: 27 May 2016
Appointed Date: 22 January 2002

Secretary
SHARP, Pamela Anita
Resigned: 22 January 2002

Director
ANDERTON, William Nicholas
Resigned: 27 July 1997
87 years old

Director
GRINSTED, Alexander Ronald
Resigned: 24 November 1999
Appointed Date: 11 August 1997
76 years old

Director
REYNOLDS, Alan Jacques
Resigned: 30 September 2012
Appointed Date: 16 May 2011
58 years old

Director
WICKENDEN, Tony Keith
Resigned: 02 February 1998
71 years old

Persons With Significant Control

Mr Nigel Paul Sharp
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth John Vincent Wrench
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LCT PENSIONS LIMITED Events

11 Mar 2017
Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to Cedar House, 3 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB on 11 March 2017
04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
20 Dec 2016
Satisfaction of charge 7 in full
31 Oct 2016
Director's details changed for Mr Kenneth John Vincent Wrench on 31 October 2016
14 Oct 2016
Appointment of Mr Adam James Wrench as a director on 1 October 2016
...
... and 96 more events
22 Dec 1989
£ nc 100/50100 04/12/89

15 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Aug 1988
Registered office changed on 31/08/88 from: 4 bishops avenue northwood middlesex HA6 3DG

08 Jul 1988
Incorporation

LCT PENSIONS LIMITED Charges

23 January 2012
Legal charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and warehousing at europa way brigg north…
28 November 2003
Debenture
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets of the company.
6 September 2001
Legal mortgage
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at units 7,8 and 9 city business centre…
4 May 1999
Legal charge
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 54, 56 and 56A earls court…
16 November 1998
Debenture
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: £Singer & Friedlander Factors Limited
Description: All the book and other debts due to the company from time…
30 July 1998
Legal charge
Delivered: 6 August 1998
Status: Satisfied on 24 June 2003
Persons entitled: Nationwide Building Society
Description: F/H warehouse premises on the west side of st. Michael's…
29 June 1998
Legal charge
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 95/95A high street ruislip middlesex HA4…
25 November 1997
Legal charge
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: S & R Interiors Limited
Description: 52 front street chester le street co durham t/n DU145150.
30 September 1997
Third party legal charge
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at the south west side of burcott road avonmouth…
22 July 1997
Legal mortgage
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14 nightingales corner little chalfont buckinghamshire…
23 June 1997
Debenture
Delivered: 11 July 1997
Status: Satisfied on 20 December 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1996
Legal charge
Delivered: 12 October 1996
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: Basement groundfloor and first floor 95/97 regent street…
25 April 1996
Legal charge
Delivered: 29 April 1996
Status: Outstanding
Persons entitled: S & R Decorators Limited
Description: Firstly f/h land and buildings k/a 54 front street chester…
20 October 1995
Third party legal charge
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of leeholme road…
8 August 1994
Legal charge
Delivered: 23 August 1994
Status: Outstanding
Persons entitled: The Trustees of the Storkgrange Executive Pension Scheme
Description: F/H property being land and buildings lying to the north…
17 December 1991
Legal mortgage
Delivered: 3 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 6 academy buildings hoxton london N1. Floating charge…
27 June 1991
Mortgage debenture
Delivered: 2 July 1991
Status: Satisfied on 16 August 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…