LIONTRUST INVESTMENT CONTRACTS LIMITED

Company Documents

DateDescription
27/04/2227 April 2022 Return of final meeting in a members' voluntary winding up

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR EDWARD JONATHAN FRANK CATTON

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR MARTIN KEARNEY

View Document

03/10/193 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GEFFEN

View Document

02/10/192 October 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / NEPTUNE INVESTMENT MANAGEMENT LIMITED / 01/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 3 SHORTLANDS LONDON W6 8DA ENGLAND

View Document

01/10/191 October 2019 COMPANY NAME CHANGED NEPTUNE INVESTMENT CONTRACTS LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT WARNER

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARNER

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR RICHARD HOWARD GREEN

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR ROBERT MARSHALL SMITH

View Document

03/03/163 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HENRY WARNER / 05/03/2013

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY WARNER / 05/03/2013

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN HENRY GEFFEN / 07/02/2011

View Document

03/03/113 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT WARNER / 27/01/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 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