LIONTRUST ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIONTRUST ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07055766

Incorporation date

23/10/2009

Size

Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-11-17
dot icon13/12/2024
Liquidators' statement of receipts and payments to 2024-11-17
dot icon22/07/2024
Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-22
dot icon27/12/2023
Liquidators' statement of receipts and payments to 2023-11-17
dot icon05/12/2022
Declaration of solvency
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Appointment of a voluntary liquidator
dot icon05/12/2022
Registered office address changed from 2 Savoy Court London WC2R 0EZ United Kingdom to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-12-05
dot icon30/11/2022
Register inspection address has been changed to 2 Savoy Court London WC2R 0EZ
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon10/09/2021
Full accounts made up to 2020-10-30
dot icon16/08/2021
Director's details changed for Mr Edward Jonathan Frank Catton on 2021-08-16
dot icon25/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon14/12/2020
Notification of Liontrust Asset Management Plc as a person with significant control on 2020-10-31
dot icon14/12/2020
Cessation of Architas Limited as a person with significant control on 2020-10-30
dot icon12/11/2020
Previous accounting period shortened from 2021-03-31 to 2020-10-31
dot icon10/11/2020
Certificate of change of name
dot icon05/11/2020
Registered office address changed from 5 Old Broad Street London EC2N 1AD to 2 Savoy Court London Wc2R Oez on 2020-11-05
dot icon04/11/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon04/11/2020
Termination of appointment of Andrew John Purvis as a director on 2020-10-30
dot icon04/11/2020
Termination of appointment of Michael Richard Jackson as a director on 2020-10-30
dot icon04/11/2020
Termination of appointment of Hans Iain Georgeson as a director on 2020-10-30
dot icon04/11/2020
Termination of appointment of Peter Frank Hazell as a director on 2020-10-30
dot icon04/11/2020
Appointment of Mr Edward Jonathan Frank Catton as a director on 2020-10-30
dot icon04/11/2020
Appointment of Mr Martin Kearney as a director on 2020-10-30
dot icon04/11/2020
Appointment of Mark Andrew Jackson as a secretary on 2020-10-30
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon21/05/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon11/12/2019
Appointment of Mr Michael Richard Jackson as a director on 2019-12-09
dot icon24/04/2019
Termination of appointment of Bertrand Poupart-Lafarge as a director on 2019-04-19
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon17/01/2019
Director's details changed for Mr Bertrand Poupart-Lafarge on 2019-01-14
dot icon28/09/2018
Director's details changed for Mr Bertrand Poupart-Lafarge on 2018-09-26
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon23/11/2017
Termination of appointment of Paul James Evans as a director on 2017-11-21
dot icon16/11/2017
Resolutions
dot icon11/07/2017
Notification of Architas Limited as a person with significant control on 2017-07-07
dot icon11/07/2017
Cessation of Axa Uk Plc as a person with significant control on 2017-07-07
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Appointment of Mr Peter Frank Hazell as a director on 2017-02-23
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon13/09/2016
Termination of appointment of Michael John Kellard as a director on 2016-09-08
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon21/04/2016
Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 2016-04-18
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon28/08/2013
Termination of appointment of Etienne Rougier as a director
dot icon23/07/2013
Miscellaneous
dot icon09/07/2013
Auditor's resignation
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Termination of appointment of David Thompson as a director
dot icon14/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Jean Drouffe as a director
dot icon27/02/2013
Termination of appointment of Fabian Rupprecht as a director
dot icon07/06/2012
Termination of appointment of Francois De Meneval as a director
dot icon10/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Gerald Harlin as a director
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Termination of appointment of Sophie Resplandy-Bernard as a director
dot icon13/01/2012
Director's details changed for Sophie Resplandy-Bernard on 2012-01-05
dot icon11/01/2012
Director's details changed for Francois De Meneval on 2012-01-11
dot icon01/07/2011
Appointment of Sophie Resplandy-Bernard as a director
dot icon05/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon14/01/2011
Resolutions
dot icon01/12/2010
Appointment of Fabian Rupprecht as a director
dot icon07/10/2010
Termination of appointment of Nicolas Moreau as a director
dot icon16/09/2010
Appointment of Gerald Harlin as a director
dot icon16/09/2010
Appointment of Jean Paul Dominique Louis Drouffe as a director
dot icon16/09/2010
Appointment of Francois De Meneval as a director
dot icon16/09/2010
Appointment of David Michael Thompson as a director
dot icon14/09/2010
Appointment of Hans Iain Georgeson as a director
dot icon26/07/2010
Termination of appointment of Ian Robinson as a director
dot icon01/06/2010
Termination of appointment of James Hardie as a director
dot icon01/06/2010
Termination of appointment of Ian Colquhoun as a director
dot icon29/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon12/03/2010
Director's details changed for Etienne Rougier on 2010-03-03
dot icon02/03/2010
Director's details changed for Andrew John Purvis on 2010-02-12
dot icon01/03/2010
Director's details changed for Paul James Evans on 2010-02-16
dot icon26/02/2010
Director's details changed for Ian Robinson on 2010-02-19
dot icon26/02/2010
Director's details changed for Nicolas Jean Marie Denis Moreau on 2010-02-23
dot icon02/02/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon26/01/2010
Appointment of Michael John Kellard as a director
dot icon26/01/2010
Appointment of Etienne Rougier as a director
dot icon26/01/2010
Appointment of Ian Robinson as a director
dot icon26/01/2010
Appointment of Andrew John Purvis as a director
dot icon26/01/2010
Appointment of Nicolas Jean Marie Denis Moreau as a director
dot icon26/01/2010
Appointment of Paul James Evans as a director
dot icon23/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2020
dot iconNext confirmation date
09/01/2023
dot iconLast change occurred
30/10/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
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
Purvis, Andrew John
Director
08/01/2010 - 30/10/2020
37
Evans, Paul James
Director
08/01/2010 - 21/11/2017
84
Poupart-Lafarge, Bertrand
Director
18/04/2016 - 19/04/2019
28
Kellard, Michael John
Director
08/01/2010 - 08/09/2016
23
Catton, Edward Jonathan Frank
Director
30/10/2020 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONTRUST ADVISORY SERVICES LIMITED

LIONTRUST ADVISORY SERVICES LIMITED is an(a) Liquidation company incorporated on 23/10/2009 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There are currently 2 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 LIONTRUST ADVISORY SERVICES LIMITED?

toggle

LIONTRUST ADVISORY SERVICES LIMITED is currently Liquidation. It was registered on 23/10/2009 .

Where is LIONTRUST ADVISORY SERVICES LIMITED located?

toggle

LIONTRUST ADVISORY SERVICES LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does LIONTRUST ADVISORY SERVICES LIMITED do?

toggle

LIONTRUST ADVISORY SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LIONTRUST ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Liquidators' statement of receipts and payments to 2025-11-17.