LIONTRUST INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIONTRUST INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04341768

Incorporation date

18/12/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30, Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon17/12/2025
Register inspection address has been changed from 2 Savoy Court London Wc2R Oez United Kingdom to 2 Savoy Court London WC2R 0EZ
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Appointment of a voluntary liquidator
dot icon16/12/2025
Declaration of solvency
dot icon16/12/2025
Registered office address changed from 2 Savoy Court London WC2R 0EZ United Kingdom to Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU on 2025-12-16
dot icon04/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon06/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon20/11/2023
Full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon27/07/2023
Register inspection address has been changed from 3 Shortlands London W6 8DA United Kingdom to 2 Savoy Court London Wc2R Oez
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon16/08/2021
Director's details changed for Mr Edward Jonathan Frank Catton on 2021-08-16
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/08/2020
Full accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon05/11/2019
Termination of appointment of Robert Marshall Smith as a director on 2019-11-01
dot icon05/11/2019
Termination of appointment of Richard Howard Green as a director on 2019-11-01
dot icon04/11/2019
Appointment of Mr Martin Kearney as a director on 2019-11-01
dot icon04/11/2019
Appointment of Mr Edward Jonathan Frank Catton as a director on 2019-11-01
dot icon03/10/2019
Termination of appointment of Stuart Malcolm Southall as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Katie Frances O'brien as a secretary on 2019-10-01
dot icon03/10/2019
Termination of appointment of Jonathan Dominic Punter as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Robin John Henry Geffen as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of James Dowey as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Alexander Gordon Catto as a director on 2019-10-01
dot icon02/10/2019
Notification of Liontrust Asset Management Plc as a person with significant control on 2019-10-01
dot icon02/10/2019
Cessation of Robin John Henry Geffen as a person with significant control on 2019-10-01
dot icon02/10/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon01/10/2019
Resolutions
dot icon01/10/2019
Registered office address changed from 3 Shortlands London W6 8DA England to 2 Savoy Court London WC2R 0EZ on 2019-10-01
dot icon21/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/08/2019
Satisfaction of charge 1 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon15/11/2018
Termination of appointment of Daniel Thomas Lee as a director on 2018-10-29
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon31/01/2018
Appointment of Mr Daniel Thomas Lee as a director on 2018-01-24
dot icon29/01/2018
Termination of appointment of Daniel Thomas Lee as a director on 2018-01-24
dot icon24/01/2018
Appointment of Mr Daniel Thomas Lee as a director on 2018-01-24
dot icon02/01/2018
Termination of appointment of Richard James Nigel Cripps as a director on 2017-12-11
dot icon31/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/07/2017
Appointment of Miss Katie Frances O'brien as a secretary on 2017-07-07
dot icon04/05/2017
Termination of appointment of Charles Hereward Parker as a director on 2017-05-03
dot icon11/01/2017
Termination of appointment of Robert Henry Warner as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Robert Henry Warner as a secretary on 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Termination of appointment of Robert Mark Pickering as a director on 2016-04-22
dot icon26/04/2016
Appointment of Mr Robert Marshall Smith as a director on 2016-04-21
dot icon10/02/2016
Registered office address changed from C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB to 3 Shortlands London W6 8DA on 2016-02-10
dot icon11/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon22/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/09/2015
Appointment of Mr James Dowey as a director on 2015-09-01
dot icon03/09/2015
Appointment of Mr Charles Hereward Parker as a director on 2015-09-01
dot icon04/08/2015
Termination of appointment of Patrick Denny Berton as a director on 2015-07-01
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon16/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon01/11/2013
Appointment of The Hon Richard James Nigel Cripps as a director
dot icon10/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon09/01/2013
Director's details changed for Robert Henry Warner on 2013-01-08
dot icon09/01/2013
Director's details changed for Mr Richard Howard Green on 2012-12-18
dot icon09/01/2013
Secretary's details changed for Robert Henry Warner on 2013-01-08
dot icon18/09/2012
Accounts made up to 2011-12-31
dot icon23/08/2012
Group of companies' accounts made up to 2010-12-31
dot icon11/07/2012
Resolutions
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon12/07/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon14/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon14/01/2011
Director's details changed for Robert Mark Pickering on 2011-01-13
dot icon14/01/2011
Director's details changed for Mr Richard Howard Green on 2011-01-13
dot icon14/01/2011
Register inspection address has been changed from 1 Lyric Square London W6 0NB United Kingdom
dot icon14/01/2011
Register(s) moved to registered inspection location
dot icon26/10/2010
Resolutions
dot icon13/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/07/2010
Group of companies' accounts made up to 2008-12-31
dot icon06/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Director's details changed for Robin John Henry Geffen on 2009-12-01
dot icon05/03/2010
Director's details changed for Robert Henry Warner on 2009-12-01
dot icon05/03/2010
Director's details changed for Mr Richard Howard Green on 2009-12-01
dot icon05/03/2010
Director's details changed for Mr Jonathan Dominic Punter on 2009-12-01
dot icon05/03/2010
Director's details changed for Stuart Malcolm Southall on 2009-12-01
dot icon05/03/2010
Director's details changed for The Hon Alexander Gordon Catto on 2009-12-01
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Director's details changed for Patrick Denny Berton on 2009-12-01
dot icon03/12/2009
Appointment of Robert Mark Pickering as a director
dot icon16/04/2009
Return made up to 18/12/08; full list of members
dot icon14/04/2009
Location of register of members
dot icon14/04/2009
Location of debenture register
dot icon02/04/2009
Director's change of particulars / richard green / 01/10/2008
dot icon03/03/2009
Director and secretary's change of particulars / robert warner / 27/01/2009
dot icon06/10/2008
Accounts made up to 2007-12-31
dot icon08/09/2008
Statement of affairs
dot icon08/09/2008
Ad 02/07/08\gbp si [email protected]=13.5\gbp ic 75206/75219.5\
dot icon08/05/2008
Director appointed mr richard howard green
dot icon04/02/2008
Return made up to 18/12/07; change of members
dot icon09/01/2008
Director resigned
dot icon27/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/07/2007
Ad 26/01/07--------- £ si [email protected]=1755 £ ic 73386/75141
dot icon27/07/2007
Ad 23/01/07--------- £ si [email protected]=22 £ ic 73364/73386
dot icon27/07/2007
Ad 16/01/07--------- £ si [email protected]=12 £ ic 73352/73364
dot icon27/07/2007
Ad 05/01/07--------- £ si [email protected]=227 £ ic 73125/73352
dot icon27/07/2007
Ad 31/12/06--------- £ si [email protected]=152 £ ic 72973/73125
dot icon21/01/2007
Return made up to 18/12/06; change of members
dot icon04/01/2007
Certificate of reduction of share premium
dot icon04/01/2007
Court order
dot icon04/01/2007
Resolutions
dot icon10/11/2006
Ad 28/06/06--------- £ si [email protected]=280 £ ic 72693/72973
dot icon10/11/2006
Ad 28/06/06--------- £ si [email protected]=480 £ ic 72213/72693
dot icon10/11/2006
Ad 31/10/06--------- £ si [email protected]=60 £ ic 72153/72213
dot icon10/11/2006
Ad 28/04/06--------- £ si [email protected]=60 £ ic 72093/72153
dot icon10/11/2006
Ad 05/10/06--------- £ si [email protected]=340 £ ic 71753/72093
dot icon10/11/2006
Ad 18/09/06--------- £ si [email protected]=530 £ ic 71223/71753
dot icon10/11/2006
Ad 19/07/06--------- £ si [email protected]=350 £ ic 70873/71223
dot icon10/11/2006
Ad 30/06/06--------- £ si [email protected]=65 £ ic 70808/70873
dot icon10/11/2006
Ad 26/06/06--------- £ si [email protected]=200 £ ic 70608/70808
dot icon10/11/2006
Ad 18/05/06--------- £ si [email protected]=62 £ ic 70546/70608
dot icon10/11/2006
Ad 12/05/06--------- £ si [email protected]=437 £ ic 70109/70546
dot icon10/11/2006
Ad 31/03/06--------- £ si [email protected]=62 £ ic 70047/70109
dot icon17/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/05/2006
Particulars of mortgage/charge
dot icon19/01/2006
Return made up to 18/12/05; full list of members
dot icon19/01/2006
New director appointed
dot icon21/12/2005
Ad 31/10/05--------- £ si [email protected]=56 £ ic 69991/70047
dot icon21/12/2005
Ad 19/10/05--------- £ si [email protected]=250 £ ic 69741/69991
dot icon21/10/2005
Accounts for a small company made up to 2004-12-31
dot icon16/08/2005
Ad 05/08/05--------- £ si [email protected]=800 £ ic 68941/69741
dot icon16/08/2005
Ad 04/08/05--------- £ si [email protected]=33 £ ic 68908/68941
dot icon16/08/2005
Ad 30/06/05--------- £ si [email protected]=520 £ ic 68388/68908
dot icon16/08/2005
Ad 27/05/05--------- £ si [email protected]=150 £ ic 68238/68388
dot icon16/08/2005
Ad 29/04/05--------- £ si [email protected]=700 £ ic 67538/68238
dot icon25/07/2005
Statement of affairs
dot icon25/07/2005
Ad 31/03/05--------- £ si [email protected]=100 £ ic 67438/67538
dot icon25/07/2005
Statement of affairs
dot icon25/07/2005
Ad 08/11/04--------- £ si [email protected]
dot icon25/07/2005
Ad 31/03/05--------- £ si [email protected]=40 £ ic 67398/67438
dot icon25/07/2005
Statement of affairs
dot icon25/07/2005
Ad 08/11/04--------- £ si [email protected]
dot icon10/05/2005
Ad 05/04/05--------- £ si [email protected]=153 £ ic 67245/67398
dot icon10/05/2005
Ad 30/03/05--------- £ si [email protected]=1145 £ ic 66100/67245
dot icon10/05/2005
Ad 03/03/05--------- £ si [email protected]=3810 £ ic 62290/66100
dot icon18/01/2005
Return made up to 18/12/04; change of members
dot icon10/12/2004
Ad 31/12/03--------- £ si [email protected]=675 £ ic 61456/62131
dot icon10/12/2004
Ad 26/02/04--------- £ si [email protected]=225 £ ic 61231/61456
dot icon10/12/2004
Ad 07/10/04--------- £ si [email protected]=120 £ ic 61111/61231
dot icon10/12/2004
Ad 02/06/04--------- £ si [email protected]=125 £ ic 60986/61111
dot icon10/12/2004
Ad 01/09/04--------- £ si [email protected]=100 £ ic 60886/60986
dot icon22/09/2004
Accounts for a small company made up to 2003-12-31
dot icon05/07/2004
Return made up to 18/12/03; change of members
dot icon23/06/2004
Miscellaneous
dot icon23/06/2004
Ad 01/06/04--------- £ si [email protected]=1300 £ ic 60704/62004
dot icon23/06/2004
Ad 06/05/04--------- £ si [email protected]=500 £ ic 60204/60704
dot icon23/06/2004
Ad 31/03/04--------- £ si [email protected]=500 £ ic 59704/60204
dot icon23/06/2004
Ad 29/01/04--------- £ si [email protected]=944 £ ic 58535/59479
dot icon23/06/2004
Ad 30/12/03--------- £ si [email protected]=500 £ ic 57142/57642
dot icon17/02/2004
New secretary appointed
dot icon17/11/2003
Ad 25/09/03--------- £ si [email protected]=4642 £ ic 52500/57142
dot icon17/11/2003
Ad 26/09/03--------- £ si [email protected]=2500 £ ic 50000/52500
dot icon12/09/2003
Accounts for a small company made up to 2002-12-31
dot icon12/09/2003
Secretary resigned;director resigned
dot icon10/07/2003
New director appointed
dot icon23/01/2003
Return made up to 18/12/02; full list of members
dot icon12/11/2002
Ad 10/10/02--------- £ si [email protected]=500 £ ic 49500/50000
dot icon20/09/2002
Ad 09/09/02--------- £ si [email protected]=500 £ ic 49000/49500
dot icon20/09/2002
Ad 17/05/02--------- £ si [email protected]
dot icon20/09/2002
Miscellaneous
dot icon03/08/2002
New director appointed
dot icon19/07/2002
Ad 06/06/02-06/06/02 £ si [email protected]=1500 £ ic 47500/49000
dot icon16/07/2002
Ad 22/05/02-22/05/02 £ si [email protected]=5250 £ ic 42250/47500
dot icon16/07/2002
Ad 17/05/02-17/05/02 £ si [email protected]=9000 £ ic 33250/42250
dot icon26/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon28/05/2002
Statement of affairs
dot icon28/05/2002
Ad 08/05/02--------- £ si [email protected]=500 £ ic 32750/33250
dot icon20/05/2002
Ad 08/05/02-08/05/02 £ si [email protected]=32748 £ ic 2/32750
dot icon17/05/2002
Nc inc already adjusted 08/05/02
dot icon17/05/2002
S-div 08/05/02
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
Registered office changed on 14/05/02 from: lion house red lion street london WC1R 4GB
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon02/05/2002
Registered office changed on 02/05/02 from: 2 lambs passage london EC1Y 8BB
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon27/02/2002
Certificate of change of name
dot icon18/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
18/12/2001 - 07/05/2002
1125
Catto, Alexander Gordon
Director
17/05/2002 - 01/10/2019
13
Warner, Robert Henry
Director
30/06/2003 - 31/12/2016
16
Geffen, Robin John Henry
Director
07/05/2002 - 01/10/2019
3
Pickering, Robert Mark
Director
22/10/2009 - 22/04/2016
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INVESTMENT MANAGEMENT LIMITED

LIONTRUST INVESTMENT MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 18/12/2001 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 INVESTMENT MANAGEMENT LIMITED?

toggle

LIONTRUST INVESTMENT MANAGEMENT LIMITED is currently Liquidation. It was registered on 18/12/2001 .

Where is LIONTRUST INVESTMENT MANAGEMENT LIMITED located?

toggle

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

What does LIONTRUST INVESTMENT MANAGEMENT LIMITED do?

toggle

LIONTRUST INVESTMENT MANAGEMENT LIMITED operates in the Activities of unit trusts (64.30/2 - SIC 2007) sector.

What is the latest filing for LIONTRUST INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Register inspection address has been changed from 2 Savoy Court London Wc2R Oez United Kingdom to 2 Savoy Court London WC2R 0EZ.