LIONTRUST MULTI-ASSET LIMITED

Register to unlock more data on OkredoRegister

LIONTRUST MULTI-ASSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06458717

Incorporation date

20/12/2007

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 20/12/2007)
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 icon22/12/2023
Liquidators' statement of receipts and payments to 2023-11-17
dot icon03/01/2023
Register inspection address has been changed from 2 Savoy Court London WC2R 0EZ to 2 Savoy Court London WC2R 0EZ
dot icon13/12/2022
Register inspection address has been changed to 2 Savoy Court London WC2R 0EZ
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 icon15/11/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
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
Termination of appointment of George Robb Yeandle as a director on 2021-07-31
dot icon16/08/2021
Termination of appointment of Mandy Donald as a director on 2021-07-31
dot icon16/08/2021
Termination of appointment of Michael John Bishop as a director on 2021-07-31
dot icon16/08/2021
Director's details changed for Mr Edward Jonathan Frank Catton on 2021-08-16
dot icon18/02/2021
Appointment of Mr Michael John Bishop as a director on 2021-02-17
dot icon18/02/2021
Appointment of George Robb Yeandle as a director on 2021-02-17
dot icon18/02/2021
Appointment of Mrs Mandy Donald as a director on 2021-02-17
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 icon04/11/2020
Registered office address changed from 5 Old Broad Street London EC2N 1AD to 2 Savoy Court London Wc2R Oez on 2020-11-04
dot icon04/11/2020
Appointment of Mark Andrew Jackson as a secretary on 2020-10-30
dot icon03/11/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon03/11/2020
Termination of appointment of Michael Richard Jackson as a director on 2020-10-30
dot icon03/11/2020
Termination of appointment of Peter Frank Hazell as a director on 2020-10-30
dot icon03/11/2020
Termination of appointment of Andrew John Purvis as a director on 2020-10-30
dot icon03/11/2020
Termination of appointment of Hans Iain Georgeson as a director on 2020-10-30
dot icon03/11/2020
Appointment of Mr Edward Jonathan Frank Catton as a director on 2020-10-30
dot icon03/11/2020
Appointment of Mr Martin Kearney as a director 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 icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon18/09/2019
Appointment of Mr Michael Richard Jackson as a director on 2019-09-05
dot icon24/04/2019
Termination of appointment of Bertrand Poupart-Lafarge as a director on 2019-04-19
dot icon18/04/2019
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 icon15/09/2017
Termination of appointment of Laurent Clamagirand as a director on 2017-09-11
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 icon18/05/2017
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 icon08/07/2016
Termination of appointment of Jean-Christophe Menioux as a director on 2016-07-01
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 icon26/04/2016
Appointment of Mr Jean-Christophe Menioux as a director on 2016-04-21
dot icon29/02/2016
Director's details changed for Laurent Clamagirand on 2016-02-25
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 icon04/10/2013
Termination of appointment of Jean-Francois Garin as a director on 2013-09-30
dot icon28/08/2013
Termination of appointment of Etienne Rougier as a director on 2013-08-16
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 Michael Thompson as a director on 2013-06-06
dot icon14/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon01/03/2013
Termination of appointment of Jean Paul Dominique Louis Drouffe as a director on 2013-03-01
dot icon27/02/2013
Termination of appointment of Fabian Rupprecht as a director on 2013-02-24
dot icon27/02/2013
Appointment of Jean-Francois Garin as a director on 2013-02-20
dot icon14/01/2013
Appointment of Bertrand Poupart-Lafarge as a director on 2012-12-18
dot icon11/10/2012
Appointment of Laurent Clamagirand as a director on 2012-10-05
dot icon07/06/2012
Termination of appointment of Francois De Meneval as a director on 2012-05-30
dot icon07/06/2012
Statement of capital following an allotment of shares on 2012-06-06
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 on 2012-04-17
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 on 2012-03-01
dot icon29/02/2012
Appointment of Sophie Resplandy-Bernard as a director on 2012-02-22
dot icon11/01/2012
Director's details changed for Francois De Meneval on 2012-01-11
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon19/07/2011
Resolutions
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 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 icon24/05/2010
Resolutions
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 icon01/04/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Director's details changed for James Alexander Hardie on 2010-03-15
dot icon12/03/2010
Director's details changed for Etienne Rougier on 2010-03-03
dot icon12/03/2010
Director's details changed for Ian Colquhoun on 2010-03-03
dot icon01/03/2010
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 icon22/01/2010
Director's details changed for Michael John Kellard on 2010-01-19
dot icon22/01/2010
Director's details changed for Michael John Kellard on 2010-01-22
dot icon01/07/2009
Director appointed etienne rougier
dot icon01/07/2009
Director appointed james alexander hardie
dot icon10/06/2009
Director's change of particulars / nicolas moreau / 04/06/2009
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon24/04/2009
Ad 17/04/09\gbp si 10000000@1=10000000\gbp ic 8000000/18000000\
dot icon24/04/2009
Nc inc already adjusted 16/04/09
dot icon24/04/2009
Memorandum and Articles of Association
dot icon24/04/2009
Resolutions
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon28/12/2008
Return made up to 20/12/08; full list of members
dot icon15/12/2008
Memorandum and Articles of Association
dot icon15/12/2008
Resolutions
dot icon24/06/2008
Director appointed ian robinson
dot icon28/05/2008
Memorandum and Articles of Association
dot icon23/05/2008
Certificate of change of name
dot icon08/05/2008
Memorandum and Articles of Association
dot icon30/04/2008
Ad 21/04/08\gbp si 7999999@1=7999999\gbp ic 1/8000000\
dot icon25/04/2008
Certificate of change of name
dot icon21/04/2008
Appointment terminated director philippe maso y guell rivet
dot icon07/04/2008
Nc inc already adjusted 25/03/08
dot icon07/04/2008
Resolutions
dot icon04/04/2008
Nc inc already adjusted 25/03/08
dot icon04/04/2008
Resolutions
dot icon08/01/2008
Director's particulars changed
dot icon20/12/2007
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
20/12/2007 - 30/10/2020
37
Evans, Paul James
Director
20/12/2007 - 21/11/2017
84
Poupart-Lafarge, Bertrand
Director
18/12/2012 - 19/04/2019
28
Kellard, Michael John
Director
20/12/2007 - 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 MULTI-ASSET LIMITED

LIONTRUST MULTI-ASSET LIMITED is an(a) Liquidation company incorporated on 20/12/2007 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 MULTI-ASSET LIMITED?

toggle

LIONTRUST MULTI-ASSET LIMITED is currently Liquidation. It was registered on 20/12/2007 .

Where is LIONTRUST MULTI-ASSET LIMITED located?

toggle

LIONTRUST MULTI-ASSET LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does LIONTRUST MULTI-ASSET LIMITED do?

toggle

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

What is the latest filing for LIONTRUST MULTI-ASSET LIMITED?

toggle

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