LIONTRUST ASSET MANAGEMENT PLC

02954692
2 SAVOY COURT LONDON WC2R 0EZ

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 officers Appointment of director (Ms Miriam Valerie Greenwood) 2 Buy now
02 Oct 2023 accounts Annual Accounts 200 Buy now
30 Sep 2023 resolution Resolution 4 Buy now
14 Aug 2023 officers Change of particulars for director (Ms Mandy Donald) 2 Buy now
10 Aug 2023 capital Statement of capital (Section 108) 3 Buy now
10 Aug 2023 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
10 Aug 2023 capital Reduction of iss capital and minute (oc) 1 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 resolution Resolution 2 Buy now
17 Jul 2023 resolution Resolution 1 Buy now
24 May 2023 resolution Resolution 3 Buy now
28 Apr 2023 officers Appointment of secretary (Ms Sally Buckmaster) 2 Buy now
28 Apr 2023 officers Termination of appointment of secretary (Mark Andrew Jackson) 1 Buy now
28 Mar 2023 officers Termination of appointment of director (Quintin Rupert Salter Price) 1 Buy now
28 Mar 2023 officers Termination of appointment of director (Emma Howard Boyd) 1 Buy now
27 Feb 2023 officers Change of particulars for director (Mr Vinay Kumar Abrol) 2 Buy now
16 Nov 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Nov 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Nov 2022 address Move Registers To Sail Company With New Address 1 Buy now
14 Sep 2022 accounts Annual Accounts 186 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 capital Return of Allotment of shares 3 Buy now
07 Feb 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
01 Feb 2022 officers Change of particulars for director (Mrs Mandy Donald) 2 Buy now
25 Jan 2022 officers Appointment of director (Emma Howard Boyd) 3 Buy now
01 Nov 2021 officers Termination of appointment of director (Michael John Bishop) 1 Buy now
01 Nov 2021 officers Termination of appointment of director (Sophia Mary Tickell) 1 Buy now
01 Nov 2021 officers Appointment of director (Rebecca Ann Shelley) 2 Buy now
26 Oct 2021 accounts Annual Accounts 148 Buy now
01 Oct 2021 resolution Resolution 3 Buy now
01 Oct 2021 incorporation Memorandum Articles 58 Buy now
17 Aug 2021 capital Return of Allotment of shares 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2021 capital Return of Allotment of shares 3 Buy now
02 Jul 2021 officers Appointment of director (Mr Quintin Rupert Salter Price) 2 Buy now
01 Jul 2021 address Change Sail Address Company With New Address 1 Buy now
26 Mar 2021 capital Return of Allotment of shares 3 Buy now
03 Nov 2020 capital Statement of capital (Section 108) 3 Buy now
03 Nov 2020 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
03 Nov 2020 capital Reduction of iss capital and minute (oc) 4 Buy now
05 Oct 2020 resolution Resolution 3 Buy now
21 Sep 2020 accounts Annual Accounts 150 Buy now
13 Aug 2020 capital Return of Allotment of shares 3 Buy now
05 Aug 2020 capital Return of Allotment of shares 3 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 capital Return of Allotment of shares 3 Buy now
30 Mar 2020 capital Return of Allotment of shares 3 Buy now
30 Jan 2020 capital Return of Allotment of shares 3 Buy now
24 Oct 2019 officers Second Filing Of Director Termination With Name 5 Buy now
04 Oct 2019 officers Appointment of director (Mrs Mandy Donald) 2 Buy now
04 Oct 2019 officers Termination of appointment of director (Adrian John Reginald Collins) 2 Buy now
03 Oct 2019 capital Return of Allotment of shares 3 Buy now
25 Sep 2019 accounts Annual Accounts 130 Buy now
13 Aug 2019 capital Return of Allotment of shares 3 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2019 capital Return of Allotment of shares 3 Buy now
24 Jan 2019 miscellaneous Second filing of Confirmation Statement dated 02/08/2017 4 Buy now
01 Oct 2018 accounts Annual Accounts 128 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2018 capital Return of Allotment of shares 3 Buy now
06 Feb 2018 mortgage Statement of release/cease from a charge 1 Buy now
29 Nov 2017 officers Appointment of secretary (Mark Andrew Jackson) 2 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Susanne Minocha) 1 Buy now
18 Oct 2017 resolution Resolution 3 Buy now
03 Oct 2017 officers Appointment of director (Ms Sophia Mary Tickell) 2 Buy now
18 Sep 2017 officers Appointment of secretary (Mrs Susanne Minocha) 2 Buy now
15 Sep 2017 officers Termination of appointment of secretary (Mark Andrew Jackson) 1 Buy now
15 Sep 2017 accounts Annual Accounts 109 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2017 capital Return of Allotment of shares 4 Buy now
16 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
16 Mar 2017 capital Reduction of iss capital and minute (oc) 2 Buy now
16 Mar 2017 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
16 Mar 2017 resolution Resolution 3 Buy now
20 Oct 2016 accounts Annual Accounts 92 Buy now
29 Sep 2016 resolution Resolution 3 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
14 Aug 2015 annual-return Annual Return 10 Buy now
28 Jul 2015 accounts Annual Accounts 90 Buy now
02 Jan 2015 officers Appointment of director (George Robb Yeandle) 2 Buy now
16 Dec 2014 officers Termination of appointment of director (Jonathan Michael Vernon Hughes-Morgan) 1 Buy now
19 Nov 2014 accounts Annual Accounts 91 Buy now
11 Nov 2014 resolution Resolution 4 Buy now
05 Nov 2014 officers Change of particulars for director (Mr John Stephen Ions) 2 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Sep 2014 officers Termination of appointment of director (Glyn Vincent Hirsch) 1 Buy now
21 Aug 2014 annual-return Annual Return 8 Buy now
21 Aug 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Aug 2014 capital Return of Allotment of shares 3 Buy now
01 Jul 2014 capital Return of Allotment of shares 3 Buy now
02 Oct 2013 capital Return of purchase of own shares 3 Buy now
16 Sep 2013 accounts Annual Accounts 77 Buy now
16 Sep 2013 resolution Resolution 3 Buy now
09 Aug 2013 annual-return Annual Return 8 Buy now
02 Jul 2013 resolution Resolution 3 Buy now
12 Mar 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
04 Mar 2013 capital Return of Allotment of shares 4 Buy now
22 Oct 2012 accounts Annual Accounts 65 Buy now