LIONTRUST PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/07/2430 July 2024 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 2 Savoy Court London WC2R 0EZ

View Document

20/11/2320 November 2023 Full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/07/235 July 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

04/05/234 May 2023 Appointment of Ms Sally Buckmaster as a secretary on 2023-05-02

View Document

04/05/234 May 2023 Termination of appointment of Mark Andrew Jackson as a secretary on 2023-04-28

View Document

12/12/2212 December 2022 Full accounts made up to 2022-04-01

View Document

07/04/227 April 2022 Appointment of Mr Martin Kearney as a director on 2022-04-05

View Document

07/04/227 April 2022 Appointment of Mr Edward Jonathan Frank Catton as a director on 2022-04-05

View Document

05/04/225 April 2022 Change of name notice

View Document

05/04/225 April 2022 Registered office address changed from 10 Old Bailey London EC4M 7NG to 2 Savoy Court London WC2R 0EZ on 2022-04-05

View Document

05/04/225 April 2022 Certificate of change of name

View Document

01/04/221 April 2022 Termination of appointment of Rhiannon Collis as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Christopher Field as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Link Company Matters Limited as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of John William Marshall Barlow as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of James Sebastian Duppa De Uphaugh as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mark Andrew Jackson as a secretary on 2022-04-01

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

30/06/2130 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

17/05/1917 May 2019 25/01/19 TREASURY CAPITAL GBP 597.663

View Document

06/03/196 March 2019 RETURN OF PURCHASE OF OWN SHARES 25/01/19 TREASURY CAPITAL GBP 603.7

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

07/03/187 March 2018 25/01/18 STATEMENT OF CAPITAL GBP 3607.67

View Document

07/03/187 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/176 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

10/10/1710 October 2017 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 40 DUKES PLACE LONDON EC3A 7NH ENGLAND

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/03/1728 March 2017 25/01/17 STATEMENT OF CAPITAL GBP 3613.14

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/166 September 2016 SECOND FILING OF AP01 FOR JOHN WILLIAMS MARSHALL BARLOW

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/06/1622 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MARSHALL BARLOW / 14/12/2015

View Document

19/01/1619 January 2016 ADOPT ARTICLES 08/01/2016

View Document

13/08/1513 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1513 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 3615.51

View Document

13/08/1513 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/01/1516 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1516 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 3640.678

View Document

16/01/1516 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1419 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1417 September 2014 SAIL ADDRESS CHANGED FROM: CAPITA COMPANY SECRETARIAL SERVICES LIMITED 2ND FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/06/145 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ADOPT ARTICLES 12/05/2014

View Document

26/03/1426 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1426 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 3643.643

View Document

27/06/1327 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 3685.000

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEBASTIAN DUPPA DE UPHAUGH / 01/01/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 25/02/2010

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FIELD / 01/01/2013

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED CHRISTOPHER ANDREW SIMMONS

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/06/1222 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEBASTIAN DUPPA DE UPHAUGH / 23/05/2012

View Document

22/06/1222 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FIELD / 23/05/2012

View Document

22/06/1222 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 02/01/2012

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED JOHN WILLIAM MARSHALL BARLOW

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMMONS

View Document

04/08/114 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/08/114 August 2011 SUB-DIVISION 08/07/11

View Document

04/08/114 August 2011 ADOPT ARTICLES 08/07/2011

View Document

26/07/1126 July 2011 24/05/10 FULL LIST AMEND

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/08/106 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CONSOLIDATION 20/05/10

View Document

22/06/1022 June 2010 ARTICLES OF ASSOCIATION

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/03/103 March 2010 DIRECTOR APPOINTED ROBERT HARRIS

View Document

03/03/103 March 2010 SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES LTD. 17 ROCHESTER ROW LONDON SW1P 1QT ENGLAND

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM, ONE CAREY LANE, LONDON, EC2V 8AE

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED CHRISTOPHER SIMMONS

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BAKER

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/05/09; NO CHANGE OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED WILLIAM HUGH BAKER

View Document

07/01/097 January 2009 RE S 175 COMPANIES ACT 2006 31/10/2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN LEATES

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED GILLIAN MARGARET LEATES

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CLARKE

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 23 CATHEDRAL YARD, EXETER, DEVON EX1 1HB

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 RETURN MADE UP TO 24/05/06; CHANGE OF MEMBERS

View Document

14/06/0614 June 2006 £ IC 4994/3944 27/04/06 £ SR [email protected]=1050

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 1 MINSTER COURT, MINCING LANE, LONDON, EC3R 7ZZ

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/05/05; NO CHANGE OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0323 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0217 July 2002 £ NC 1000/5850 05/07/0

View Document

17/07/0217 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0217 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/07/0217 July 2002 SUBDIVISION 05/07/02

View Document

17/07/0217 July 2002 NC INC ALREADY ADJUSTED 05/07/02

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BU

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 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