LIONTRUST ASSET MANAGERS LIMITED

Register to unlock more data on OkredoRegister

LIONTRUST ASSET MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03790292

Incorporation date

15/06/1999

Size

Full

Contacts

Registered address

Registered address

2 Savoy Court, London WC2R OEZCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon08/01/2015
Final Gazette dissolved following liquidation
dot icon04/11/2014
Director's details changed for Mr John Stephen Ions on 2014-11-03
dot icon08/10/2014
Return of final meeting in a members' voluntary winding up
dot icon23/01/2014
Register inspection address has been changed
dot icon15/12/2013
Declaration of solvency
dot icon15/12/2013
Appointment of a voluntary liquidator
dot icon15/12/2013
Resolutions
dot icon30/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon23/09/2012
Full accounts made up to 2012-03-31
dot icon16/04/2012
Statement of company's objects
dot icon16/04/2012
Resolutions
dot icon12/04/2012
Termination of appointment of Rodney Arnold Fitzgerald as a director on 2012-04-12
dot icon12/04/2012
Termination of appointment of Stephen John Bailey as a director on 2012-04-12
dot icon12/04/2012
Termination of appointment of Robert Alan Elliott as a director on 2012-04-12
dot icon12/04/2012
Termination of appointment of Philip Gilfillan as a secretary on 2012-04-12
dot icon12/04/2012
Termination of appointment of David Gelber as a director on 2012-04-12
dot icon12/04/2012
Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 2012-04-13
dot icon12/04/2012
Termination of appointment of Andrew Brian Tuck as a director on 2012-04-12
dot icon12/04/2012
Termination of appointment of David Hetherton as a director on 2012-04-12
dot icon12/04/2012
Termination of appointment of Jan Victor Hamish Luthman as a director on 2012-04-12
dot icon12/04/2012
Appointment of Mr John Stephen Ions as a director on 2012-04-12
dot icon12/04/2012
Appointment of Mr Vinay Kumar Abrol as a director on 2012-04-12
dot icon12/04/2012
Certificate of change of name
dot icon29/01/2012
Amended full accounts made up to 2011-03-31
dot icon15/01/2012
Termination of appointment of Marius Raath as a director on 2011-10-19
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon03/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon28/09/2010
Appointment of Marius Raath as a director
dot icon13/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon13/07/2010
Director's details changed for Jan Victor Hamish Luthman on 2010-06-16
dot icon13/07/2010
Director's details changed for Mr Andrew Brian Tuck on 2010-06-16
dot icon03/02/2010
Appointment of Mr Robert Alan Elliott as a director
dot icon03/02/2010
Appointment of David Moses Gelber as a director
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon01/01/2010
Resolutions
dot icon24/09/2009
Full accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 16/06/09; full list of members
dot icon01/07/2009
Appointment terminated director nigel skelton
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 16/06/08; full list of members
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon20/07/2007
Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ
dot icon21/06/2007
Return made up to 16/06/07; full list of members
dot icon21/06/2007
Director's particulars changed
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Director resigned
dot icon05/12/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon24/09/2006
New secretary appointed
dot icon24/09/2006
Secretary resigned
dot icon17/09/2006
Full accounts made up to 2006-03-31
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon12/07/2006
Return made up to 16/06/06; full list of members
dot icon31/05/2006
Registered office changed on 01/06/06 from: foss islands house foss islands road york yorkshire YO31 7UJ
dot icon26/03/2006
Certificate of change of name
dot icon06/09/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon26/06/2005
Return made up to 16/06/05; full list of members
dot icon24/02/2005
Full accounts made up to 2004-09-30
dot icon27/06/2004
Return made up to 16/06/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-09-30
dot icon23/06/2003
Return made up to 16/06/03; full list of members
dot icon05/05/2003
Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH
dot icon10/03/2003
Full accounts made up to 2002-09-30
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
New secretary appointed
dot icon08/07/2002
Return made up to 16/06/02; full list of members
dot icon30/05/2002
New director appointed
dot icon21/05/2002
Full accounts made up to 2001-09-30
dot icon26/02/2002
Director resigned
dot icon03/07/2001
Return made up to 16/06/01; full list of members
dot icon16/04/2001
Full accounts made up to 2000-09-30
dot icon21/08/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon19/07/2000
Return made up to 16/06/00; full list of members
dot icon03/03/2000
New director appointed
dot icon22/01/2000
Ad 30/12/99--------- £ si 107636@1=107636 £ ic 1/107637
dot icon23/12/1999
Secretary resigned
dot icon23/12/1999
New secretary appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New secretary appointed;new director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/06/1999 - 15/06/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/06/1999 - 15/06/1999
12820
Elliott, Robert Alan
Director
16/06/1999 - 19/07/2006
34
Elliott, Robert Alan
Director
04/01/2010 - 12/04/2012
34
Skelton, Nigel Peter
Director
01/09/1999 - 31/03/2009
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONTRUST ASSET MANAGERS LIMITED

LIONTRUST ASSET MANAGERS LIMITED is an(a) Dissolved company incorporated on 15/06/1999 with the registered office located at 2 Savoy Court, London WC2R OEZ. 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 ASSET MANAGERS LIMITED?

toggle

LIONTRUST ASSET MANAGERS LIMITED is currently Dissolved. It was registered on 15/06/1999 and dissolved on 08/01/2015.

Where is LIONTRUST ASSET MANAGERS LIMITED located?

toggle

LIONTRUST ASSET MANAGERS LIMITED is registered at 2 Savoy Court, London WC2R OEZ.

What does LIONTRUST ASSET MANAGERS LIMITED do?

toggle

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

What is the latest filing for LIONTRUST ASSET MANAGERS LIMITED?

toggle

The latest filing was on 08/01/2015: Final Gazette dissolved following liquidation.