LIONTRUST INVESTMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LIONTRUST INVESTMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05515724

Incorporation date

21/07/2005

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS, Tower Bridge House St. Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2005)
dot icon08/04/2022
Final Gazette dissolved following liquidation
dot icon08/01/2022
Return of final meeting in a members' voluntary winding up
dot icon07/04/2021
Register inspection address has been changed from 2 Savoy Court London Wc2R Oez United Kingdom to 2 Savoy Court London WC2R 0EZ
dot icon01/04/2021
Registered office address changed from 2 Savoy Court London WC2R 0EZ to Tower Bridge House St. Katharines Way London E1W 1DD on 2021-04-01
dot icon01/04/2021
Appointment of a voluntary liquidator
dot icon01/04/2021
Resolutions
dot icon01/04/2021
Declaration of solvency
dot icon29/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon23/07/2019
Full accounts made up to 2019-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon24/07/2018
Full accounts made up to 2018-03-31
dot icon05/02/2018
Register inspection address has been changed to 2 Savoy Court London Wc2R Oez
dot icon09/11/2017
Secretary's details changed
dot icon15/09/2017
Termination of appointment of Mark Andrew Jackson as a secretary on 2017-09-01
dot icon31/07/2017
Full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon22/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon11/07/2016
Full accounts made up to 2016-03-31
dot icon12/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2015-03-31
dot icon05/11/2014
Director's details changed for Mr John Stephen Ions on 2014-11-03
dot icon12/09/2014
Full accounts made up to 2014-03-31
dot icon10/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon22/04/2014
Resolutions
dot icon14/04/2014
Statement of capital following an allotment of shares on 2013-11-30
dot icon08/04/2014
Statement of capital on 2013-10-30
dot icon03/03/2014
Certificate of change of name
dot icon29/11/2013
Consolidation of shares on 2013-10-16
dot icon29/11/2013
Sub-division of shares on 2013-10-16
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-10-16
dot icon29/11/2013
Resolutions
dot icon17/10/2013
Appointment of Mark Andrew Jackson as a secretary
dot icon17/10/2013
Appointment of Mark Andrew Jackson as a secretary
dot icon16/10/2013
Termination of appointment of Rebecca Murphy as a secretary
dot icon16/10/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2013-10-16
dot icon16/10/2013
Termination of appointment of Andrew Martin Smith as a director
dot icon16/10/2013
Termination of appointment of Alexander Catto as a director
dot icon16/10/2013
Termination of appointment of John Husselbee as a director
dot icon16/10/2013
Termination of appointment of Rebecca Murphy as a director
dot icon16/10/2013
Termination of appointment of Timothy Weller as a director
dot icon16/10/2013
Appointment of Mr John Stephen Ions as a director
dot icon16/10/2013
Appointment of Mr Vinay Kumar Abrol as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-21
dot icon13/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon13/09/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon20/12/2011
Appointment of Mr Andrew Everard Martin Smith as a director
dot icon20/12/2011
Appointment of Mr Timothy Grainger Weller as a director
dot icon20/12/2011
Appointment of The Honourable Alexander Gordon Catto as a director
dot icon12/12/2011
Sub-division of shares on 2011-11-30
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon25/10/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Registered office address changed from C/O Rebecca Murphy 50 Leadenhall Street London EC3A 2BJ United Kingdom on 2011-09-05
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon22/09/2010
Director's details changed for John Husselbee on 2010-06-19
dot icon22/09/2010
Director's details changed for Rebecca Louise Murphy on 2010-06-19
dot icon11/01/2010
Full accounts made up to 2008-12-31
dot icon06/11/2009
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 2009-11-06
dot icon06/11/2009
Annual return made up to 2009-07-21 with full list of shareholders
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Resolutions
dot icon03/12/2008
Appointment terminated director oliver wallin
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 21/07/08; full list of members
dot icon15/08/2008
Location of debenture register
dot icon15/08/2008
Location of register of members
dot icon23/10/2007
Return made up to 21/07/07; no change of members
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Ad 01/10/07--------- £ si 200000@1=200000 £ ic 1/200001
dot icon09/10/2007
Nc inc already adjusted 28/09/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
New secretary appointed
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2006
Return made up to 21/07/06; full list of members
dot icon14/06/2006
Particulars of mortgage/charge
dot icon13/10/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon22/07/2005
Secretary resigned
dot icon21/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Robert Henry
Secretary
21/07/2005 - 28/09/2007
1
Jackson, Mark Andrew
Secretary
15/10/2013 - 01/09/2017
-
Wallin, Oliver
Director
21/07/2005 - 22/11/2008
-
Husselbee, John
Director
21/07/2005 - 15/10/2013
2
Ions, John Stephen
Director
15/10/2013 - Present
13

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

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 INVESTMENT SOLUTIONS LIMITED

LIONTRUST INVESTMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 21/07/2005 with the registered office located at C/O MAZARS, Tower Bridge House St. Katharines Way, London E1W 1DD. 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 SOLUTIONS LIMITED?

toggle

LIONTRUST INVESTMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 21/07/2005 and dissolved on 08/04/2022.

Where is LIONTRUST INVESTMENT SOLUTIONS LIMITED located?

toggle

LIONTRUST INVESTMENT SOLUTIONS LIMITED is registered at C/O MAZARS, Tower Bridge House St. Katharines Way, London E1W 1DD.

What does LIONTRUST INVESTMENT SOLUTIONS LIMITED do?

toggle

LIONTRUST INVESTMENT SOLUTIONS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for LIONTRUST INVESTMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 08/04/2022: Final Gazette dissolved following liquidation.