Company NameLiontrust Management Services Limited
Company StatusDissolved
Company Number05209170
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vinay Kumar Abrol
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(7 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 24 January 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMark Andrew Jackson
NationalityBritish
StatusClosed
Appointed01 March 2009(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 24 January 2017)
RoleChartered Secretary
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr John Stephen Ions
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 24 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMartin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameSheila Peters
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address146 Hollybush Street
Plaistow
London
E13 9EB
Director NameMr Nigel Richard Legge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameAndrew Yates
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(1 month after company formation)
Appointment Duration6 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address43 Woodstock Road North
St Albans
Herts
AL1 4QD
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed20 September 2004(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU

Contact

Websiteliontrust.co.uk
Email address[email protected]
Telephone020 74121700
Telephone regionLondon

Location

Registered Address2 Savoy Court
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Liontrust Asset Management PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
14 July 2015Full accounts made up to 31 March 2015 (16 pages)
14 July 2015Full accounts made up to 31 March 2015 (16 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
16 August 2014Full accounts made up to 31 March 2014 (20 pages)
16 August 2014Full accounts made up to 31 March 2014 (20 pages)
24 January 2014Register inspection address has been changed (1 page)
24 January 2014Register inspection address has been changed (1 page)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
8 August 2012Full accounts made up to 31 March 2012 (17 pages)
8 August 2012Full accounts made up to 31 March 2012 (17 pages)
5 September 2011Appointment of John Stephen Ions as a director (2 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
5 September 2011Appointment of John Stephen Ions as a director (2 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 31 March 2011 (17 pages)
15 August 2011Full accounts made up to 31 March 2011 (17 pages)
6 September 2010Full accounts made up to 31 March 2010 (16 pages)
6 September 2010Full accounts made up to 31 March 2010 (16 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
7 May 2010Termination of appointment of Nigel Legge as a director (1 page)
7 May 2010Termination of appointment of Nigel Legge as a director (1 page)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
15 July 2009Full accounts made up to 31 March 2009 (16 pages)
15 July 2009Full accounts made up to 31 March 2009 (16 pages)
2 March 2009Appointment terminated secretary david gibbons (1 page)
2 March 2009Appointment terminated secretary david gibbons (1 page)
2 March 2009Secretary appointed mark andrew jackson (1 page)
2 March 2009Secretary appointed mark andrew jackson (1 page)
13 November 2008Director's change of particulars / nigel legge / 01/07/2008 (2 pages)
13 November 2008Director's change of particulars / nigel legge / 01/07/2008 (2 pages)
27 August 2008Return made up to 18/08/08; full list of members (3 pages)
27 August 2008Return made up to 18/08/08; full list of members (3 pages)
7 July 2008Full accounts made up to 31 March 2008 (15 pages)
7 July 2008Full accounts made up to 31 March 2008 (15 pages)
5 October 2007Registered office changed on 05/10/07 from: 24 bevis marks london EC3A 7NR (1 page)
5 October 2007Registered office changed on 05/10/07 from: 24 bevis marks london EC3A 7NR (1 page)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
11 July 2007Full accounts made up to 31 March 2007 (14 pages)
11 July 2007Full accounts made up to 31 March 2007 (14 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
22 August 2006Return made up to 18/08/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 18/08/06; full list of members (2 pages)
4 August 2006Full accounts made up to 31 March 2006 (18 pages)
4 August 2006Full accounts made up to 31 March 2006 (18 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
26 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2005Return made up to 18/08/05; full list of members (2 pages)
30 August 2005Return made up to 18/08/05; full list of members (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 October 2004Director resigned (1 page)
18 August 2004Incorporation (16 pages)
18 August 2004Incorporation (16 pages)