LIONTRUST INVESTMENT CONTRACTS LIMITED

05355187
C/O MAZARS LLP,TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD

Documents

Documents
Date Category Description Pages
27 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
16 Sep 2021 address Change Sail Address Company With Old Address New Address 2 Buy now
14 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Sep 2021 resolution Resolution 1 Buy now
14 Sep 2021 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
16 Aug 2021 officers Change of particulars for director (Mr Edward Jonathan Frank Catton) 2 Buy now
10 Jul 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2019 officers Termination of appointment of director (Robert Marshall Smith) 1 Buy now
05 Nov 2019 officers Termination of appointment of director (Richard Howard Green) 1 Buy now
04 Nov 2019 officers Appointment of director (Mr Edward Jonathan Frank Catton) 2 Buy now
04 Nov 2019 officers Appointment of director (Mr Martin Kearney) 2 Buy now
03 Oct 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
03 Oct 2019 officers Termination of appointment of director (Robin John Henry Geffen) 1 Buy now
02 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Oct 2019 resolution Resolution 3 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 accounts Annual Accounts 16 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 20 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 20 Buy now
22 Feb 2017 officers Termination of appointment of secretary (Robert Henry Warner) 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 officers Termination of appointment of director (Robert Henry Warner) 1 Buy now
06 Oct 2016 accounts Annual Accounts 18 Buy now
03 Oct 2016 officers Appointment of director (Mr Richard Howard Green) 2 Buy now
30 Sep 2016 officers Appointment of director (Mr Robert Marshall Smith) 2 Buy now
03 Mar 2016 annual-return Annual Return 6 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2015 accounts Annual Accounts 18 Buy now
05 Mar 2015 annual-return Annual Return 6 Buy now
16 Sep 2014 accounts Annual Accounts 18 Buy now
05 Mar 2014 annual-return Annual Return 6 Buy now
10 Sep 2013 accounts Annual Accounts 18 Buy now
06 Mar 2013 annual-return Annual Return 6 Buy now
06 Mar 2013 officers Change of particulars for director (Robert Henry Warner) 2 Buy now
06 Mar 2013 officers Change of particulars for secretary (Robert Henry Warner) 2 Buy now
18 Sep 2012 accounts Annual Accounts 18 Buy now
26 Mar 2012 annual-return Annual Return 6 Buy now
26 Sep 2011 accounts Annual Accounts 18 Buy now
03 Mar 2011 annual-return Annual Return 6 Buy now
03 Mar 2011 officers Change of particulars for director (Robin John Henry Geffen) 2 Buy now
13 Sep 2010 accounts Annual Accounts 18 Buy now
04 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 address Move Registers To Sail Company 1 Buy now
04 May 2010 address Change Sail Address Company 1 Buy now
30 Sep 2009 accounts Annual Accounts 18 Buy now
11 Mar 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
11 Mar 2009 address Location of register of members 1 Buy now
03 Mar 2009 officers Director and secretary's change of particulars / robert warner / 27/01/2009 1 Buy now
03 Nov 2008 accounts Annual Accounts 20 Buy now
29 Feb 2008 annual-return Return made up to 07/02/08; full list of members 3 Buy now
11 Oct 2007 accounts Annual Accounts 21 Buy now
25 Apr 2007 annual-return Return made up to 07/02/07; no change of members 7 Buy now
29 Sep 2006 accounts Annual Accounts 15 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2006 annual-return Return made up to 07/02/06; full list of members 7 Buy now
10 May 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
08 Feb 2005 officers Secretary resigned 1 Buy now
07 Feb 2005 incorporation Incorporation Company 11 Buy now