LIONTRUST INVESTMENT SOLUTIONS LIMITED

C/O MAZARS C/O MAZARS, London, E1W 1DD
StatusDISSOLVED
Company No.05515724
CategoryPrivate Limited Company
Incorporated21 Jul 2005
Age18 years, 10 months
JurisdictionEngland Wales
Dissolution08 Apr 2022
Years2 years, 1 month, 13 days

SUMMARY

LIONTRUST INVESTMENT SOLUTIONS LIMITED is an dissolved private limited company with number 05515724. It was incorporated 18 years, 10 months ago, on 21 July 2005 and it was dissolved 2 years, 1 month, 13 days ago, on 08 April 2022. The company address is C/O MAZARS C/O MAZARS, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Apr 2021

Category: Address

Type: AD02

Old address: 2 Savoy Court London Wc2R Oez United Kingdom

New address: 2 Savoy Court London WC2R 0EZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: 2 Savoy Court London WC2R 0EZ

Change date: 2021-04-01

New address: Tower Bridge House St. Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change sail address company with new address

Date: 05 Feb 2018

Category: Address

Type: AD02

New address: 2 Savoy Court London Wc2R Oez

Documents

View document PDF

Change person secretary company

Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Mark Andrew Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Ions

Change date: 2014-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Resolution

Date: 22 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2014

Action Date: 30 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-30

Capital : 750,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Apr 2014

Action Date: 30 Oct 2013

Category: Capital

Type: SH02

Capital : 250,000 GBP

Date: 2013-10-30

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north investment partners LIMITED\certificate issued on 03/03/14

Documents

View document PDF

Capital alter shares consolidation

Date: 29 Nov 2013

Action Date: 16 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-16

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Nov 2013

Action Date: 16 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-16

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 16 Oct 2013

Category: Capital

Type: SH01

Capital : 450,000.0000 GBP

Date: 2013-10-16

Documents

View document PDF

Resolution

Date: 29 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Andrew Jackson

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Andrew Jackson

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Murphy

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Smith

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Catto

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Husselbee

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Murphy

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Weller

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Ions

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinay Kumar Abrol

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2013

Action Date: 29 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-29

Capital : 200,001.5466 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Capital : 655,826.1596 GBP

Date: 2013-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Sep 2012

Action Date: 21 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-07-21

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Capital : 655,826.16 GBP

Date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Everard Martin Smith

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Grainger Weller

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Honourable Alexander Gordon Catto

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Dec 2011

Action Date: 30 Nov 2011

Category: Capital

Type: SH02

Date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 02 Dec 2011

Category: Capital

Type: SH01

Capital : 596,569.00 GBP

Date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Address

Type: AD01

Old address: C/O Rebecca Murphy 50 Leadenhall Street London EC3A 2BJ United Kingdom

Change date: 2011-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: John Husselbee

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Louise Murphy

Change date: 2010-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-06

Old address: Lion House Red Lion Street London WC1R 4GB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 21 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-21

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director oliver wallin

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/07--------- £ si 200000@1=200000 £ ic 1/200001

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/09/07

Documents

View document PDF

Resolution

Date: 09 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN P. SQUIRES LIMITED

18 SPOONLEY WOOD,MILTON KEYNES,MK13 0RD

Number:10360639
Status:ACTIVE
Category:Private Limited Company

CAN ENGINEERING LTD

1 PARK ROAD,LEAMINGTON SPA,CV32 6LG

Number:09668915
Status:ACTIVE
Category:Private Limited Company

CONNECTION-E LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:09960730
Status:ACTIVE
Category:Private Limited Company

LEWIS PSYCHOLOGY COMMUNITY INTEREST COMPANY

62-70 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TH

Number:06807071
Status:ACTIVE
Category:Community Interest Company

MR M MOHAMED AND DR R J MAGNALL LTD.

3 COATES PLACE,EDINBURGH,EH3 7AA

Number:SC362386
Status:ACTIVE
Category:Private Limited Company

ROSEMOUNT HOTEL LIMITED

THE ROSEMOUNT HOTEL,HOUNSLOW,TW3 3JQ

Number:06418222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source