Company NameLondon And St Lawrence Investment Company Plc
Company StatusDissolved
Company Number00107908
CategoryPublic Limited Company
Incorporation Date3 March 1910(114 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Philip John Christopher Ashfield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(81 years, 10 months after company formation)
Appointment Duration27 years (closed 18 December 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSouth End House
Ockham
Woking
Surrey
GU23 6PF
Director NameAlan Tom Maidment
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(81 years, 10 months after company formation)
Appointment Duration27 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Water Stratford Road
Finmere
Buckinghamshire
MK18 4AT
Secretary NameJennifer Mary Sculley
NationalityBritish
StatusClosed
Appointed24 December 1991(81 years, 10 months after company formation)
Appointment Duration27 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr John Byng Oswald Carleton Paget
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(83 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Little Tew
Oxon
OX7 4HZ
Director NameJennifer Mary Sculley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(83 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Sean Philip Ashfield
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(99 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 18 December 2018)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Christopher John Lloyd
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(105 years after company formation)
Appointment Duration3 years, 10 months (closed 18 December 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameGerald William Ashfield
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(81 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 11 September 2009)
RoleCompany Director
Correspondence AddressWilmshurst
Fletching
Uckfield
Sussex
TN22 3YB
Director NameHon Edward David Grant Davies
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(81 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 January 1992)
RoleCompany Director
Correspondence Address30 Southacre
London
W2 2QB
Director NameMr James Tarver Stride
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(83 years after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Main Street Padbury
Buckingham
Buckinghamshire
MK18 2AP

Contact

Websiteconsistentunittrust.co.uk

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£5,276,033
Net Worth£102,914,910
Cash£2,776,356
Current Liabilities£1,653,892

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Charges

3 October 1973Delivered on: 12 October 1973
Persons entitled: Manufacturer's Hanover Trust Co.

Classification: Debenture
Secured details: For securing united states $ 1,000,000 and other monies due from the company to the chargee.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 July 1967Delivered on: 14 July 1967
Persons entitled: Manufacturer's Hanover Trust Co.

Classification: Debenture
Secured details: For securing U.S.$750,000 & all other monies due from co. To the chargee.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
17 March 1960Delivered on: 23 March 1960
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Series of debentures
Outstanding

Filing History

18 December 2018Final Gazette dissolved following liquidation (1 page)
18 September 2018Return of final meeting in a members' voluntary winding up (15 pages)
28 June 2018Liquidators' statement of receipts and payments to 19 April 2018 (14 pages)
8 May 2017Registered office address changed from Fair Lorna House Buckingham Road Singleborough Milton Keynes Bucks MK17 0RB to 150 Aldersgate Street London EC1A 4AB on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from Fair Lorna House Buckingham Road Singleborough Milton Keynes Bucks MK17 0RB to 150 Aldersgate Street London EC1A 4AB on 8 May 2017 (2 pages)
4 May 2017Declaration of solvency (5 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(3 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(3 pages)
4 May 2017Declaration of solvency (5 pages)
26 April 2017Memorandum and Articles of Association (73 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'The scheme' 12/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 April 2017Memorandum and Articles of Association (73 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'The scheme' 12/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 January 2017Group of companies' accounts made up to 31 August 2016 (61 pages)
7 January 2017Group of companies' accounts made up to 31 August 2016 (61 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
5 January 2016Annual return made up to 24 December 2015 no member list
Statement of capital on 2016-01-05
  • GBP 1,727,447.2
(10 pages)
5 January 2016Annual return made up to 24 December 2015 no member list
Statement of capital on 2016-01-05
  • GBP 1,727,447.2
(10 pages)
23 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 December 2015Group of companies' accounts made up to 31 August 2015 (69 pages)
14 December 2015Group of companies' accounts made up to 31 August 2015 (69 pages)
12 August 2015Register(s) moved to registered inspection location Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
12 August 2015Register(s) moved to registered inspection location Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
11 February 2015Appointment of Mr Christopher John Lloyd as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Christopher John Lloyd as a director on 10 February 2015 (2 pages)
29 December 2014Annual return made up to 24 December 2014 no member list
Statement of capital on 2014-12-29
  • GBP 1,727,447.2
(9 pages)
29 December 2014Annual return made up to 24 December 2014 no member list
Statement of capital on 2014-12-29
  • GBP 1,727,447.2
(9 pages)
19 December 2014Group of companies' accounts made up to 31 August 2014 (61 pages)
19 December 2014Group of companies' accounts made up to 31 August 2014 (61 pages)
10 December 2014Resolutions
  • RES13 ‐ The waiver by the panel of any obligation which would otherwise fall on the members of the ashfield concert party be approved 25/11/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The waiver by the panel of any obligation which would otherwise fall on the members of the ashfield concert party be approved 25/11/2014
(1 page)
11 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,727,447.20
(5 pages)
11 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,727,447.20
(5 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2014Annual return made up to 24 December 2013 no member list (9 pages)
3 January 2014Annual return made up to 24 December 2013 no member list (9 pages)
10 December 2013Group of companies' accounts made up to 31 August 2013 (60 pages)
10 December 2013Group of companies' accounts made up to 31 August 2013 (60 pages)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2013Annual return made up to 24 December 2012 no member list (8 pages)
4 January 2013Annual return made up to 24 December 2012 no member list (8 pages)
11 December 2012Group of companies' accounts made up to 31 August 2012 (46 pages)
11 December 2012Group of companies' accounts made up to 31 August 2012 (46 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 1,716,197.20
(4 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 1,716,197.20
(4 pages)
4 September 2012Cancellation of shares. Statement of capital on 4 September 2012
  • GBP 1,716,197.20
(4 pages)
4 September 2012Purchase of own shares. (3 pages)
26 April 2012Purchase of own shares. (2 pages)
26 April 2012Purchase of own shares. (2 pages)
26 April 2012Cancellation of shares. Statement of capital on 26 April 2012
  • GBP 1,735,784.70
(4 pages)
26 April 2012Cancellation of shares. Statement of capital on 26 April 2012
  • GBP 1,735,784.70
(4 pages)
29 December 2011Annual return made up to 24 December 2011 no member list (8 pages)
29 December 2011Annual return made up to 24 December 2011 no member list (8 pages)
6 December 2011Group of companies' accounts made up to 31 August 2011 (44 pages)
6 December 2011Group of companies' accounts made up to 31 August 2011 (44 pages)
1 December 2011Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 1,748,284.70
(4 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 1,748,284.70
(4 pages)
1 December 2011Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 1,748,284.70
(4 pages)
26 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2011Group of companies' accounts made up to 31 August 2010 (47 pages)
13 January 2011Group of companies' accounts made up to 31 August 2010 (47 pages)
30 December 2010Director's details changed for Mr Sean Philip Ashfield on 18 June 2010 (2 pages)
30 December 2010Director's details changed for Alan Tom Maidment on 24 December 2010 (2 pages)
30 December 2010Director's details changed for Jennifer Mary Sculley on 18 June 2010 (2 pages)
30 December 2010Director's details changed for Mr Sean Philip Ashfield on 18 June 2010 (2 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (11 pages)
30 December 2010Secretary's details changed for Jennifer Mary Sculley on 18 June 2010 (1 page)
30 December 2010Secretary's details changed for Jennifer Mary Sculley on 18 June 2010 (1 page)
30 December 2010Director's details changed for Jennifer Mary Sculley on 18 June 2010 (2 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (11 pages)
30 December 2010Director's details changed for Alan Tom Maidment on 24 December 2010 (2 pages)
12 July 2010Registered office address changed from , Woodside Maidstone Road, Colts Hill, Pembury, Kent, TN2 4AL on 12 July 2010 (1 page)
12 July 2010Registered office address changed from , Woodside Maidstone Road, Colts Hill, Pembury, Kent, TN2 4AL on 12 July 2010 (1 page)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (24 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (24 pages)
15 December 2009Group of companies' accounts made up to 31 August 2009 (47 pages)
15 December 2009Group of companies' accounts made up to 31 August 2009 (47 pages)
22 October 2009Registered office address changed from , 50 2nd Floor Gresham Street, London, EC2V 7AY on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from , 50 2nd Floor Gresham Street, London, EC2V 7AY on 22 October 2009 (2 pages)
21 October 2009Appointment of Mr Sean Philip Ashfield as a director (3 pages)
21 October 2009Appointment of Mr Sean Philip Ashfield as a director (3 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
15 September 2009Appointment terminated director gerald ashfield (1 page)
15 September 2009Appointment terminated director gerald ashfield (1 page)
19 January 2009Return made up to 24/12/08; full list of members (10 pages)
19 January 2009Return made up to 24/12/08; full list of members (10 pages)
27 November 2008Group of companies' accounts made up to 31 August 2008 (47 pages)
27 November 2008Group of companies' accounts made up to 31 August 2008 (47 pages)
16 April 2008Registered office changed on 16/04/2008 from, 4 more london riverside, london, SE1 2AU (1 page)
16 April 2008Registered office changed on 16/04/2008 from, 4 more london riverside, london, SE1 2AU (1 page)
24 January 2008Return made up to 24/12/07; bulk list available separately (9 pages)
24 January 2008Return made up to 24/12/07; bulk list available separately (9 pages)
10 December 2007Group of companies' accounts made up to 31 August 2007 (49 pages)
10 December 2007Group of companies' accounts made up to 31 August 2007 (49 pages)
5 June 2007Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page)
5 June 2007Registered office changed on 05/06/07 from: 190 strand, london, WC2R 1JN (1 page)
8 March 2007Group of companies' accounts made up to 31 August 2006 (50 pages)
8 March 2007Return made up to 24/12/06; bulk list available separately (9 pages)
8 March 2007Group of companies' accounts made up to 31 August 2006 (50 pages)
8 March 2007Return made up to 24/12/06; bulk list available separately (9 pages)
10 February 2006Return made up to 24/12/05; bulk list available separately (9 pages)
10 February 2006Return made up to 24/12/05; bulk list available separately (9 pages)
18 November 2005Group of companies' accounts made up to 31 August 2005 (41 pages)
18 November 2005Group of companies' accounts made up to 31 August 2005 (41 pages)
17 January 2005Return made up to 24/12/04; bulk list available separately (10 pages)
17 January 2005Return made up to 24/12/04; bulk list available separately (10 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
6 December 2004Group of companies' accounts made up to 31 August 2004 (38 pages)
6 December 2004Group of companies' accounts made up to 31 August 2004 (38 pages)
27 January 2004Return made up to 24/12/03; bulk list available separately (10 pages)
27 January 2004Return made up to 24/12/03; bulk list available separately (10 pages)
26 November 2003Group of companies' accounts made up to 31 August 2003 (37 pages)
26 November 2003Group of companies' accounts made up to 31 August 2003 (37 pages)
27 January 2003Return made up to 24/12/02; bulk list available separately (10 pages)
27 January 2003Return made up to 24/12/02; bulk list available separately (10 pages)
22 November 2002Group of companies' accounts made up to 31 August 2002 (34 pages)
22 November 2002Group of companies' accounts made up to 31 August 2002 (34 pages)
11 January 2002Return made up to 24/12/01; bulk list available separately (9 pages)
11 January 2002Return made up to 24/12/01; bulk list available separately (9 pages)
22 November 2001Group of companies' accounts made up to 31 August 2001 (35 pages)
22 November 2001Group of companies' accounts made up to 31 August 2001 (35 pages)
20 November 2001£ ic 1767062/1759035 31/08/01 £ sr [email protected]=8027 (1 page)
20 November 2001£ ic 1767062/1759035 31/08/01 £ sr [email protected]=8027 (1 page)
19 April 2001£ ic 1787500/1767062 28/02/01 £ sr [email protected]=20438 (1 page)
19 April 2001£ ic 1787500/1767062 28/02/01 £ sr [email protected]=20438 (1 page)
20 March 2001£ sr [email protected] 31/08/00 (1 page)
20 March 2001£ sr [email protected] 31/08/00 (1 page)
11 January 2001Return made up to 24/12/00; bulk list available separately (9 pages)
11 January 2001Return made up to 24/12/00; bulk list available separately (9 pages)
15 December 2000Registered office changed on 15/12/00 from: 111 cannon street, london, EC4N 5AR (1 page)
15 December 2000Registered office changed on 15/12/00 from: 111 cannon street london EC4N 5AR (1 page)
15 November 2000Full group accounts made up to 31 August 2000 (35 pages)
15 November 2000Full group accounts made up to 31 August 2000 (35 pages)
11 January 2000Return made up to 24/12/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
11 January 2000Return made up to 24/12/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
17 November 1999Full group accounts made up to 31 August 1999 (35 pages)
17 November 1999Full group accounts made up to 31 August 1999 (35 pages)
13 October 1999Notice to cease trading as an investment company (1 page)
13 October 1999Notice to cease trading as an investment company (1 page)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
7 January 1999Return made up to 24/12/98; bulk list available separately (12 pages)
7 January 1999Return made up to 24/12/98; bulk list available separately (12 pages)
11 November 1998Full group accounts made up to 31 August 1998 (30 pages)
11 November 1998Full group accounts made up to 31 August 1998 (30 pages)
6 January 1998Return made up to 24/12/97; bulk list available separately (13 pages)
6 January 1998Return made up to 24/12/97; bulk list available separately (13 pages)
18 November 1997Full group accounts made up to 31 August 1997 (30 pages)
18 November 1997Full group accounts made up to 31 August 1997 (30 pages)
21 January 1997Return made up to 24/12/96; bulk list available separately (12 pages)
21 January 1997Return made up to 24/12/96; bulk list available separately (12 pages)
20 January 1997Full group accounts made up to 31 August 1996 (24 pages)
20 January 1997Full group accounts made up to 31 August 1996 (24 pages)
16 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 January 1996Return made up to 24/12/95; bulk list available separately (12 pages)
10 January 1996Return made up to 24/12/95; bulk list available separately (12 pages)
10 January 1996Full group accounts made up to 31 August 1995 (10 pages)
10 January 1996Full group accounts made up to 31 August 1995 (10 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
10 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(79 pages)
10 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(79 pages)
23 December 1993Memorandum and Articles of Association (76 pages)
23 December 1993Memorandum and Articles of Association (76 pages)
20 January 1987Full accounts made up to 31 August 1986 (11 pages)
20 January 1987Full accounts made up to 31 August 1986 (11 pages)