LIONTRUST ASSET MANAGEMENT PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewPurchase of own shares.

View Document

16/07/2516 July 2025 NewPurchase of own shares.

View Document

16/07/2516 July 2025 NewPurchase of own shares.

View Document

14/07/2514 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

20/03/2520 March 2025 Purchase of own shares.

View Document

11/03/2511 March 2025 Cancellation of shares. Statement of capital on 2025-01-07

View Document

07/03/257 March 2025 Purchase of own shares.

View Document

31/01/2531 January 2025 Cancellation of shares. Statement of capital on 2024-12-12

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

05/10/245 October 2024 Resolutions

View Document

23/09/2423 September 2024 Appointment of Mr Luke Savage as a director on 2024-09-20

View Document

20/09/2420 September 2024 Termination of appointment of George Robb Yeandle as a director on 2024-09-19

View Document

20/09/2420 September 2024 Termination of appointment of Alastair William Stewart Barbour as a director on 2024-09-19

View Document

16/11/2316 November 2023 Appointment of Ms Miriam Valerie Greenwood as a director on 2023-11-16

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

14/08/2314 August 2023 Director's details changed for Ms Mandy Donald on 2023-08-14

View Document

10/08/2310 August 2023 Statement of capital on 2023-08-10

View Document

10/08/2310 August 2023 Certificate of cancellation of share premium account

View Document

10/08/2310 August 2023

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

28/04/2328 April 2023 Termination of appointment of Mark Andrew Jackson as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Ms Sally Buckmaster as a secretary on 2023-04-28

View Document

28/03/2328 March 2023 Termination of appointment of Quintin Rupert Salter Price as a director on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Emma Howard Boyd as a director on 2023-03-23

View Document

27/02/2327 February 2023 Director's details changed for Mr Vinay Kumar Abrol on 2023-02-27

View Document

16/11/2216 November 2022 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

14/09/2214 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

07/02/227 February 2022 Second filing for the appointment of Emma Howard Boyd as a director

View Document

01/02/221 February 2022 Director's details changed for Mrs Mandy Donald on 2022-01-24

View Document

25/01/2225 January 2022 Appointment of Emma Howard Boyd as a director on 2022-01-19

View Document

01/11/211 November 2021 Termination of appointment of Sophia Mary Tickell as a director on 2021-09-23

View Document

01/11/211 November 2021 Termination of appointment of Michael John Bishop as a director on 2021-09-23

View Document

01/11/211 November 2021 Appointment of Rebecca Ann Shelley as a director on 2021-11-01

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Quintin Rupert Salter Price as a director on 2021-07-01

View Document

01/07/211 July 2021 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

13/08/2013 August 2020 13/08/20 STATEMENT OF CAPITAL GBP 609471.15

View Document

05/08/205 August 2020 13/07/20 STATEMENT OF CAPITAL GBP 608298.34

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

08/07/208 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 606020.61

View Document

30/03/2030 March 2020 26/03/20 STATEMENT OF CAPITAL GBP 555120.61

View Document

30/01/2030 January 2020 29/01/20 STATEMENT OF CAPITAL GBP 554002.16

View Document

24/10/1924 October 2019 SECOND FILING OF TM01 FOR ADRIAN JOHN REGINALD COLLINS

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS MANDY DONALD

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLINS

View Document

03/10/193 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 547536.11

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 509151.56

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 507286.81

View Document

24/01/1924 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2017

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

16/04/1816 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 505475.45

View Document

06/02/186 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MARK ANDREW JACKSON

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY SUSANNE MINOCHA

View Document

18/10/1718 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MS SOPHIA MARY TICKELL

View Document

18/09/1718 September 2017 SECRETARY APPOINTED MRS SUSANNE MINOCHA

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY MARK JACKSON

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

12/04/1712 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 495323.47

View Document

16/03/1716 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 454715.55

View Document

16/03/1716 March 2017 £17692000 CANCELLED FROM SHARE PREM A/C 22/02/2017

View Document

16/03/1716 March 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/03/1716 March 2017 REDUCTION OF SHARE PREMIUM

View Document

20/10/1620 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 02/08/15 FOR FORM AR01

View Document

14/08/1514 August 2015 02/08/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/01/152 January 2015 DIRECTOR APPOINTED GEORGE ROBB YEANDLE

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES-MORGAN

View Document

19/11/1419 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN IONS / 03/11/2014

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN HIRSCH

View Document

21/08/1421 August 2014 02/08/14 NO MEMBER LIST

View Document

21/08/1421 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

20/08/1420 August 2014 06/09/13 STATEMENT OF CAPITAL GBP 454715.55

View Document

01/07/141 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 742534.36

View Document

02/10/132 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1316 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/08/139 August 2013 02/08/13 NO MEMBER LIST

View Document

02/07/132 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1312 March 2013 SECOND FILING FOR FORM SH01

View Document

04/03/134 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 389965.55

View Document

22/10/1222 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 02/08/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM STEWART BARBOUR / 01/04/2012

View Document

18/04/1218 April 2012 THE CIRCULAR BE APPROVED/ALLOTMENT OF SHARES 05/04/2012

View Document

13/04/1213 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 389965.55

View Document

10/04/1210 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 371086

View Document

17/11/1117 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 371086.00

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HALL

View Document

07/11/117 November 2011 DIRECTOR APPOINTED CATHERINE ANNE HALL

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED JONATHAN MICHAEL VERNON HUGHES-MORGAN

View Document

03/10/113 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1123 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1123 September 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/08/1122 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MICHAEL JOHN BISHOP

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN REGINALD COLLINS / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED ALASTAIR WILLIAM STEWART BARBOUR

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOOPER

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SANGER

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDMEADES

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 336650

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN EDMEADES

View Document

07/05/107 May 2010 DIRECTOR APPOINTED JOHN STEPHEN IONS

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEGGE

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED GRAHAM LESLIE HOOPER

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD ASHER

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN REGINALD COLLINS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN VINCENT HIRSCH / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR ADRIAN JOHN REGINALD COLLINS

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINAY KUMAR ABROL / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD SANGER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD HARRY ASHER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD LEGGE / 01/10/2009

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

17/09/0917 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0915 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY LANG

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PATTISSON

View Document

02/03/092 March 2009 SECRETARY APPOINTED MARK ANDREW JACKSON

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID GIBBONS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEGGE / 01/07/2008

View Document

17/09/0817 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/084 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 £ IC 336740/336503 15/08/07 £ SR [email protected]=237

View Document

09/09/079 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0716 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 £ IC 337483/336683 06/02/07 £ SR [email protected]=800

View Document

27/02/0727 February 2007 £ IC 337656/337483 31/01/07 £ SR [email protected]=173

View Document

22/02/0722 February 2007 £ IC 339579/337656 24/01/07 £ SR [email protected]=1923

View Document

21/12/0621 December 2006 £ IC 339957/339557 30/11/06 £ SR [email protected]=400

View Document

11/12/0611 December 2006 £ IC 348680/339957 20/11/06 £ SR [email protected]=8723

View Document

05/12/065 December 2006 £ IC 349219/349119 08/11/06 £ SR [email protected]=100

View Document

05/12/065 December 2006 £ IC 348919/348680 07/11/06 £ SR [email protected]=239

View Document

05/12/065 December 2006 £ IC 349119/348919 08/11/06 £ SR [email protected]=200

View Document

14/11/0614 November 2006 £ IC 350060/349219 20/10/06 £ SR [email protected]=841

View Document

25/10/0625 October 2006 £ IC 350610/350060 28/09/06 £ SR [email protected]=550

View Document

25/10/0625 October 2006 £ IC 350810/350610 29/09/06 £ SR [email protected]=200

View Document

12/10/0612 October 2006 £ IC 351660/350810 14/09/06 £ SR [email protected]=850

View Document

03/10/063 October 2006 RETURN MADE UP TO 02/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0530 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0422 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/0422 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/0422 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 02/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 02/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

29/08/0229 August 2002 RETURN MADE UP TO 02/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0218 July 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/07/0215 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0122 August 2001 RETURN MADE UP TO 02/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 02/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 AUDITOR'S RESIGNATION

View Document

09/09/999 September 1999 RETURN MADE UP TO 02/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/998 September 1999 NC DEC ALREADY ADJUSTED 13/07/99

View Document

08/09/998 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/998 September 1999 S-DIV RECON 13/07/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 LISTING OF PARTICULARS

View Document

26/07/9926 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9926 July 1999 REDES & SUBDIV 13/07/99

View Document

26/07/9926 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9926 July 1999 £ NC 3309000/600000 13/07/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 COMPANY NAME CHANGED LIONHEART ASSET MANAGEMENT PLC CERTIFICATE ISSUED ON 08/07/99

View Document

05/07/995 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 REREGISTRATION PRI-PLC 29/06/99

View Document

30/06/9930 June 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/06/9930 June 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/06/9930 June 1999 AUDITORS' REPORT

View Document

30/06/9930 June 1999 AUDITORS' STATEMENT

View Document

30/06/9930 June 1999 BALANCE SHEET

View Document

30/06/9930 June 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/06/9930 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/9930 June 1999 ADOPT MEM AND ARTS 29/06/99

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 £ NC 3300000/3309000 30/04/99

View Document

19/05/9919 May 1999 ALTER MEM AND ARTS 30/04/99

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 7 LINCOLN'S INN FIELDS, LONDON, WC2A 3BP

View Document

08/07/988 July 1998 RE REDEMTION OF SHARES 23/06/98

View Document

08/07/988 July 1998 ADOPT MEM AND ARTS 23/06/98

View Document

29/06/9829 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/06/98

View Document

29/06/9829 June 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/06/9829 June 1998 ALTER MEM AND ARTS 23/06/98

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/979 April 1997 ADOPT MEM AND ARTS 06/03/97

View Document

13/01/9713 January 1997 NC INC ALREADY ADJUSTED 17/12/96

View Document

27/12/9627 December 1996 ALTER MEM AND ARTS 17/12/96

View Document

27/12/9627 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/96

View Document

27/12/9627 December 1996 VARYING SHARE RIGHTS AND NAMES 17/12/96

View Document

27/12/9627 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/96

View Document

27/12/9627 December 1996 £ NC 2300000/3300000 17/1

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/10/963 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/06/96

View Document

05/06/965 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 £ NC 1300000/2300000 20/12/95

View Document

03/01/963 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/95

View Document

03/01/963 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/95

View Document

03/01/963 January 1996 ALTER MEM AND ARTS 20/12/95

View Document

03/01/963 January 1996 NC INC ALREADY ADJUSTED 20/12/95

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 NC INC ALREADY ADJUSTED 25/05/95

View Document

07/06/957 June 1995 £ NC 300000/1300000 25/0

View Document

07/06/957 June 1995 ALTER MEM AND ARTS 25/05/95

View Document

07/06/957 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/95

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 RE SHARES 21/12/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 £ NC 100/300000 21/12/94

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 21 HOLBORN VIADUCT, LONDON, EC1A 2DY

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 COMPANY NAME CHANGED 206TH SHELF INVESTMENT COMPANY L IMITED CERTIFICATE ISSUED ON 14/10/94

View Document

02/08/942 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company