About

Registered Number: 02675337
Date of Incorporation: 06/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Charter Point Way, Coalfield Way, Ashby Business Park, Ashby De La Zouch, Leicestershire, LE65 1NF,

 

Lloyds Konecranes Pension Trustees Ltd was founded on 06 January 1992 and has its registered office in Ashby De La Zouch, Leicestershire, it's status is listed as "Active". The company has 12 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATS, Richard 28 April 2015 - 1
HARVEY, David Charles 01 May 2016 - 1
STREET, Robert James 03 August 2005 - 1
THOMSON, Mark James 15 September 2014 - 1
BLACKIE, William Murdoch 01 January 2001 21 February 2005 1
DEAN, George Rodney 06 April 1999 30 April 2001 1
DODD, John Michael 21 February 2005 20 September 2007 1
ELLIS, David Alexander 08 January 1993 05 April 1999 1
LOCK, Robin 17 June 1997 31 December 2000 1
PURDY, James Henry 19 June 1992 21 July 2005 1
TURLEY, Craig William 11 March 2005 21 July 2005 1
Secretary Name Appointed Resigned Total Appointments
BEATS, Richard 20 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 16 October 2019
AAMD - Amended Accounts 18 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH03 - Change of particulars for secretary 04 September 2018
CS01 - N/A 29 January 2018
AD01 - Change of registered office address 21 September 2017
AD01 - Change of registered office address 21 September 2017
AA - Annual Accounts 18 July 2017
AD01 - Change of registered office address 26 January 2017
CS01 - N/A 25 January 2017
CH01 - Change of particulars for director 30 November 2016
CH03 - Change of particulars for secretary 30 November 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 31 January 2014
CH01 - Change of particulars for director 31 January 2014
CH01 - Change of particulars for director 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 26 August 2011
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 24 August 2011
AP03 - Appointment of secretary 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 09 February 2010
AR01 - Annual Return 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 16 March 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 27 February 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 04 January 2005
363s - Annual Return 09 January 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 18 December 2002
CERTNM - Change of name certificate 16 October 2002
363s - Annual Return 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
AA - Annual Accounts 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
363s - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 04 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
287 - Change in situation or address of Registered Office 24 December 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 27 January 1997
288 - N/A 03 October 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
363s - Annual Return 01 June 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 01 February 1995
288 - N/A 30 November 1994
288 - N/A 18 August 1994
RESOLUTIONS - N/A 25 March 1994
AA - Annual Accounts 25 March 1994
AA - Annual Accounts 25 March 1994
288 - N/A 22 February 1994
363s - Annual Return 19 February 1994
363s - Annual Return 10 March 1993
RESOLUTIONS - N/A 29 June 1992
CERTNM - Change of name certificate 25 June 1992
CERTNM - Change of name certificate 25 June 1992
287 - Change in situation or address of Registered Office 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.