LIONTRUST INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIONTRUST INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03194204

Incorporation date

03/05/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Savoy Court, London, WC2R 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon16/03/2026
Full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon17/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/02/2025
Full 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 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 icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon03/05/2023
Appointment of Ms Sally Buckmaster as a secretary on 2023-05-02
dot icon02/05/2023
Termination of appointment of Mark Andrew Jackson as a secretary on 2023-04-28
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon21/01/2022
Full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon20/08/2020
Full accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon22/07/2019
Full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon09/11/2017
Appointment of Mark Andrew Jackson as a secretary on 2017-11-07
dot icon15/09/2017
Termination of appointment of Mark Andrew Jackson as a secretary on 2017-09-01
dot icon02/08/2017
Full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon15/08/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon08/07/2016
Full accounts made up to 2016-03-31
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon14/07/2015
Full accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-11-24
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-04-16
dot icon24/02/2015
Resolutions
dot icon05/11/2014
Director's details changed for Mr John Stephen Ions on 2014-11-03
dot icon16/08/2014
Full accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon24/01/2014
Register inspection address has been changed
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon15/08/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Christopher Edmeades as a director
dot icon07/02/2011
Termination of appointment of Antony Morrison as a director
dot icon02/02/2011
Termination of appointment of Richard Farquhar as a director
dot icon02/02/2011
Termination of appointment of James Sclater as a director
dot icon05/11/2010
Termination of appointment of Julian Fosh as a director
dot icon05/11/2010
Termination of appointment of Anthony Cross as a director
dot icon15/10/2010
Director's details changed for James Arthur Sclater on 2010-10-01
dot icon06/09/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Termination of appointment of Simon Thorp as a director
dot icon08/07/2010
Termination of appointment of Gareth Roblin as a director
dot icon08/07/2010
Termination of appointment of Edward Catton as a director
dot icon03/06/2010
Appointment of Mr John Stephen Ions as a director
dot icon07/05/2010
Termination of appointment of Nigel Legge as a director
dot icon05/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon11/02/2010
Termination of appointment of Jonathan Harbottle as a director
dot icon16/11/2009
Director's details changed for Simon Austen Thorp on 2009-10-01
dot icon16/11/2009
Director's details changed for Simon Austen Thorp on 2009-10-01
dot icon16/11/2009
Director's details changed for James Arthur Sclater on 2009-10-01
dot icon16/11/2009
Director's details changed for Gareth David Roblin on 2009-10-01
dot icon16/11/2009
Director's details changed for Antony Charles Morrison on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Nigel Richard Legge on 2009-10-01
dot icon16/11/2009
Director's details changed for Jonathan Hugh Harbottle on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Julian Fosh on 2009-10-01
dot icon16/11/2009
Director's details changed for Richard Charles Farquhar on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Edward Jonathan Frank Catton on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Christopher John Edmeades on 2009-10-01
dot icon16/11/2009
Director's details changed for Anthony William Patrick Cross on 2009-10-01
dot icon16/11/2009
Director's details changed for Vinay Kumar Abrol on 2009-10-01
dot icon02/09/2009
Appointment terminated director stephen watson
dot icon15/07/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 03/05/09; full list of members
dot icon15/04/2009
Appointment terminated director jeremy lang
dot icon15/04/2009
Appointment terminated director william pattisson
dot icon27/03/2009
Director appointed simon thorp
dot icon26/03/2009
Director appointed gareth david roblin
dot icon26/03/2009
Director appointed james arthur sclater
dot icon02/03/2009
Secretary appointed mark andrew jackson
dot icon02/03/2009
Appointment terminated secretary david gibbons
dot icon13/11/2008
Director's change of particulars / nigel legge / 01/07/2008
dot icon07/07/2008
Full accounts made up to 2008-03-31
dot icon01/07/2008
Director appointed mr julian edward campbell fosh
dot icon07/05/2008
Return made up to 03/05/08; full list of members
dot icon07/05/2008
Location of register of members
dot icon06/05/2008
Director's change of particulars / christopher edmeades / 01/01/2008
dot icon06/05/2008
Director's change of particulars / edward catton / 01/11/2007
dot icon02/10/2007
Director's particulars changed
dot icon11/07/2007
Full accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 03/05/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon02/05/2007
Director's particulars changed
dot icon23/02/2007
Director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon04/08/2006
Full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 03/05/06; full list of members
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Director's particulars changed
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon01/08/2005
New director appointed
dot icon08/06/2005
Return made up to 03/05/05; full list of members
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director's particulars changed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon06/09/2004
Director resigned
dot icon24/05/2004
Return made up to 03/05/04; full list of members
dot icon11/05/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon16/07/2003
Full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 03/05/03; full list of members
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Auditor's resignation
dot icon13/01/2003
Director's particulars changed
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon16/05/2002
Return made up to 03/05/02; full list of members
dot icon16/05/2002
New director appointed
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Location of register of members
dot icon13/09/2001
Director's particulars changed
dot icon03/08/2001
Full accounts made up to 2001-03-31
dot icon31/05/2001
Return made up to 03/05/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon28/06/2000
Director's particulars changed
dot icon25/05/2000
Return made up to 03/05/00; full list of members
dot icon25/05/2000
Director's particulars changed
dot icon11/04/2000
Auditor's resignation
dot icon05/12/1999
Full accounts made up to 1999-03-31
dot icon12/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Return made up to 03/05/98; no change of members; amend
dot icon03/08/1999
Return made up to 03/05/99; no change of members
dot icon08/07/1999
Certificate of change of name
dot icon30/06/1999
Certificate of change of name
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon22/06/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon09/10/1998
Full accounts made up to 1998-06-30
dot icon04/08/1998
Registered office changed on 04/08/98 from: 7 lincolns inn fields, london, WC2A 3BP
dot icon30/05/1998
Return made up to 03/05/98; no change of members
dot icon15/04/1998
New director appointed
dot icon23/12/1997
Full accounts made up to 1997-06-30
dot icon20/11/1997
Director's particulars changed
dot icon06/11/1997
New director appointed
dot icon13/10/1997
Return made up to 03/05/97; full list of members; amend
dot icon13/10/1997
Ad 03/05/96-12/09/96 £ si [email protected]
dot icon28/07/1997
Director's particulars changed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
Director resigned
dot icon31/05/1997
Return made up to 03/05/97; full list of members
dot icon09/04/1997
New director appointed
dot icon14/02/1997
Ad 11/02/97--------- £ si [email protected]=120000 £ ic 15000/135000
dot icon27/12/1996
New secretary appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon27/09/1996
Certificate of change of name
dot icon26/09/1996
Ad 12/09/96--------- £ si [email protected]=14998 £ ic 2/15000
dot icon26/09/1996
New secretary appointed
dot icon26/09/1996
Secretary resigned
dot icon18/09/1996
Registered office changed on 18/09/96 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX
dot icon18/09/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
S-div 12/09/96
dot icon18/09/1996
Nc inc already adjusted 12/09/96
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon03/05/1996
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
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrol, Vinay Kumar
Director
01/07/1997 - Present
14
Ions, John Stephen
Director
06/05/2010 - Present
13
Jackson, Mark Andrew
Secretary
07/11/2017 - 28/04/2023
-
Buckmaster, Sally
Secretary
02/05/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONTRUST INVESTMENT SERVICES LIMITED

LIONTRUST INVESTMENT SERVICES LIMITED is an(a) Active company incorporated on 03/05/1996 with the registered office located at 2 Savoy Court, London, WC2R 0EZ. There are currently 3 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 SERVICES LIMITED?

toggle

LIONTRUST INVESTMENT SERVICES LIMITED is currently Active. It was registered on 03/05/1996 .

Where is LIONTRUST INVESTMENT SERVICES LIMITED located?

toggle

LIONTRUST INVESTMENT SERVICES LIMITED is registered at 2 Savoy Court, London, WC2R 0EZ.

What does LIONTRUST INVESTMENT SERVICES LIMITED do?

toggle

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

What is the latest filing for LIONTRUST INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2025-03-31.