London
WC2R 0EZ
Secretary Name | Mark Andrew Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 January 2017) |
Role | Chartered Secretary |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr John Stephen Ions |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 January 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Secretary Name | Sheila Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Hollybush Street Plaistow London E13 9EB |
Director Name | Mr Nigel Richard Legge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 May 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Andrew Yates |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 month after company formation) |
Appointment Duration | 6 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 43 Woodstock Road North St Albans Herts AL1 4QD |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Website | liontrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74121700 |
Telephone region | London |
Registered Address | 2 Savoy Court London WC2R 0EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Liontrust Asset Management PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
24 January 2014 | Register inspection address has been changed (1 page) |
24 January 2014 | Register inspection address has been changed (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 September 2011 | Appointment of John Stephen Ions as a director (2 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Appointment of John Stephen Ions as a director (2 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
7 May 2010 | Termination of appointment of Nigel Legge as a director (1 page) |
7 May 2010 | Termination of appointment of Nigel Legge as a director (1 page) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
2 March 2009 | Appointment terminated secretary david gibbons (1 page) |
2 March 2009 | Appointment terminated secretary david gibbons (1 page) |
2 March 2009 | Secretary appointed mark andrew jackson (1 page) |
2 March 2009 | Secretary appointed mark andrew jackson (1 page) |
13 November 2008 | Director's change of particulars / nigel legge / 01/07/2008 (2 pages) |
13 November 2008 | Director's change of particulars / nigel legge / 01/07/2008 (2 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 24 bevis marks london EC3A 7NR (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 24 bevis marks london EC3A 7NR (1 page) |
28 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
30 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 October 2004 | Director resigned (1 page) |
18 August 2004 | Incorporation (16 pages) |
18 August 2004 | Incorporation (16 pages) |