LYONS DAVIDSON TRUSTEE COMPANY LIMITED

02686338
43 QUEEN SQUARE BRISTOL ENGLAND BS1 4QP

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 6 Buy now
04 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/23 40 Buy now
04 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 30/11/23 3 Buy now
04 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/11/23 1 Buy now
21 Feb 2024 officers Termination of appointment of director (Laurence Peter Twiselton) 1 Buy now
21 Feb 2024 officers Termination of appointment of secretary (Laurence Twiselton) 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 6 Buy now
28 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/22 42 Buy now
28 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 1 Buy now
25 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 6 Buy now
01 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/21 44 Buy now
01 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 30/11/21 3 Buy now
01 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/11/21 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 6 Buy now
02 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/20 41 Buy now
02 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 30/11/20 3 Buy now
01 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
10 Aug 2021 officers Termination of appointment of director (Tamara Moresby Hasson) 1 Buy now
12 May 2021 resolution Resolution 2 Buy now
05 May 2021 mortgage Registration of a charge 42 Buy now
04 May 2021 officers Termination of appointment of director (Roger James Acock) 1 Buy now
04 May 2021 officers Termination of appointment of director (Joanna Margaret Laidlaw) 1 Buy now
04 May 2021 officers Appointment of director (Michael John Greybanks) 2 Buy now
04 May 2021 officers Appointment of director (Mrs Alexandra Anne Louise Hewitt) 2 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 6 Buy now
24 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/19 39 Buy now
24 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/11/19 1 Buy now
24 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 30/11/19 3 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 6 Buy now
06 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/18 37 Buy now
06 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 30/11/18 3 Buy now
06 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/11/18 1 Buy now
01 Apr 2019 officers Appointment of director (Ms Tamara Moresby Hasson) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (Amanda Jane Hibbard) 1 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 officers Termination of appointment of director (Jonathan Heskia) 1 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
28 Mar 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/17 40 Buy now
28 Mar 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/05/17 1 Buy now
28 Mar 2018 other Audit exemption statement of guarantee by parent company for period ending 31/05/17 3 Buy now
12 Mar 2018 officers Termination of appointment of director (Bridget Joy Old) 1 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2017 officers Termination of appointment of director (Peter Anthony Clark) 1 Buy now
08 Aug 2017 officers Appointment of director (Mr Peter Anthony Clark) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Frances Bridget Strong) 1 Buy now
31 Mar 2017 officers Termination of appointment of director (Richard James Squire) 1 Buy now
31 Mar 2017 officers Appointment of director (Ms Joanna Margaret Laidlaw) 2 Buy now
06 Mar 2017 accounts Annual Accounts 6 Buy now
02 Mar 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/05/16 1 Buy now
23 Feb 2017 other Audit exemption statement of guarantee by parent company for period ending 31/05/16 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2016 accounts Annual Accounts 12 Buy now
10 Feb 2016 annual-return Annual Return 6 Buy now
17 Sep 2015 officers Termination of appointment of director (Trevor Antony Still) 1 Buy now
17 Sep 2015 officers Termination of appointment of director (Bernard Vince Rowe) 1 Buy now
10 Mar 2015 accounts Annual Accounts 12 Buy now
05 Feb 2015 annual-return Annual Return 7 Buy now
01 Sep 2014 officers Appointment of director (Mr Laurence Peter Twiselton) 2 Buy now
04 Mar 2014 accounts Annual Accounts 12 Buy now
28 Feb 2014 officers Appointment of director (Ms Frances Bridget Strong) 2 Buy now
27 Jan 2014 officers Appointment of director (Mr Jonathan Heskia) 2 Buy now
27 Jan 2014 officers Termination of appointment of director (James Myatt) 1 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
29 Nov 2013 officers Termination of appointment of secretary (Theresa Grech) 1 Buy now
04 Apr 2013 officers Appointment of secretary (Mr Laurence Twiselton) 1 Buy now
26 Feb 2013 accounts Annual Accounts 13 Buy now
22 Feb 2013 annual-return Annual Return 6 Buy now
18 Jan 2013 officers Change of particulars for director (Mr Bernard Vince Rowe) 2 Buy now
14 Jan 2013 officers Appointment of director (Mr Trevor Antony Still) 2 Buy now
28 Feb 2012 accounts Annual Accounts 8 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
24 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 officers Change of particulars for director (Amanda Jane Hibbard) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Mr James William Myatt) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Mr Richard James Squire) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Mr Roger James Acock) 2 Buy now
08 Feb 2011 officers Change of particulars for secretary (Miss Theresa Grech) 1 Buy now
08 Feb 2011 officers Change of particulars for director (Mr Bernard Vince Rowe) 2 Buy now
21 Jan 2011 accounts Annual Accounts 8 Buy now
01 Oct 2010 officers Appointment of director (Mrs Bridget Joy Old) 2 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
26 Jan 2010 annual-return Annual Return 6 Buy now
04 Feb 2009 annual-return Return made up to 26/01/09; full list of members 5 Buy now
30 Jan 2009 accounts Annual Accounts 9 Buy now
13 Feb 2008 annual-return Return made up to 26/01/08; no change of members 8 Buy now
08 Feb 2008 accounts Annual Accounts 9 Buy now
07 Jun 2007 address Registered office changed on 07/06/07 from: fifth floor bridge house 48-52 baldwin street bristol. BS1 1QD 1 Buy now
25 May 2007 officers Director's particulars changed 1 Buy now
20 Feb 2007 annual-return Return made up to 26/01/07; full list of members 8 Buy now