LIONTRUST INVESTMENT SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a members' voluntary winding up

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/02/185 February 2018 SAIL ADDRESS CREATED

View Document

09/11/179 November 2017 CHANGE PERSON AS SECRETARY

View Document

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

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/08/1512 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ADOPT ARTICLES 30/10/2013

View Document

14/04/1414 April 2014 30/11/13 STATEMENT OF CAPITAL GBP 750000

View Document

08/04/148 April 2014 30/10/13 STATEMENT OF CAPITAL GBP 250000

View Document

03/03/143 March 2014 COMPANY NAME CHANGED NORTH INVESTMENT PARTNERS LIMITED CERTIFICATE ISSUED ON 03/03/14

View Document

29/11/1329 November 2013 16/10/13 STATEMENT OF CAPITAL GBP 450000.0000

View Document

29/11/1329 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1329 November 2013 CONSOLIDATION 16/10/13

View Document

29/11/1329 November 2013 SUB-DIVISION 16/10/13

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MARK ANDREW JACKSON

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MARK ANDREW JACKSON

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR JOHN STEPHEN IONS

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA MURPHY

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN SMITH

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUSSELBEE

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLER

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA MURPHY

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CATTO

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR VINAY KUMAR ABROL

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 200001.5466

View Document

02/04/132 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 655826.1596

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 SECOND FILING WITH MUD 21/07/12 FOR FORM AR01

View Document

13/09/1213 September 2012 30/04/12 STATEMENT OF CAPITAL GBP 655826.16

View Document

13/09/1213 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ANDREW EVERARD MARTIN SMITH

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED THE HONOURABLE ALEXANDER GORDON CATTO

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR TIMOTHY GRAINGER WELLER

View Document

12/12/1112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 596569.00

View Document

12/12/1112 December 2011 SUB-DIVISION 30/11/11

View Document

25/10/1125 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM C/O REBECCA MURPHY 50 LEADENHALL STREET LONDON EC3A 2BJ UNITED KINGDOM

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUSSELBEE / 19/06/2010

View Document

22/09/1022 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE MURPHY / 19/06/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/096 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

10/12/0810 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 ALTER ARTICLES 01/12/2008

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER WALLIN

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/079 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

09/10/079 October 2007 £ NC 100/200100 28/09

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 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