LIONTRUST ASSET MANAGERS LIMITED

Company Documents

DateDescription
01/07/131 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 ADOPT ARTICLES 12/04/2012

View Document

17/04/1217 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAN LUTHMAN

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HETHERTON

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP GILFILLAN

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY FITZGERALD

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR JOHN STEPHEN IONS

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR VINAY KUMAR ABROL

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED WALKER CRIPS ASSET MANAGERS LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCK

View Document

30/01/1230 January 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIUS RAATH

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MARIUS RAATH

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN TUCK / 16/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN VICTOR HAMISH LUTHMAN / 16/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR ROBERT ALAN ELLIOTT

View Document

04/02/104 February 2010 DIRECTOR APPOINTED DAVID MOSES GELBER

View Document

02/01/102 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SKELTON

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: G OFFICE CHANGED 21/07/07 SOPHIA HOUSE 76-80 CITY ROAD LONDON EC1Y 2EQ

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 FOSS ISLANDS HOUSE FOSS ISLANDS ROAD YORK YORKSHIRE YO31 7UJ

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED LONDON YORK ASSET MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 27/03/06

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

27/06/0527 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: G OFFICE CHANGED 06/05/03 WOOLPACK HOUSE THE STONEBOW YORK NORTH YORKSHIRE YO1 7PH

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: G OFFICE CHANGED 22/06/99 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/06/9916 June 1999 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