Advanced company searchLink opens in new window

LYONS DAVIDSON TRUSTEE COMPANY LIMITED

Company number 02686338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2017 TM01 Termination of appointment of Frances Bridget Strong as a director on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Richard James Squire as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Ms Joanna Margaret Laidlaw as a director on 31 March 2017
06 Mar 2017 AA Full accounts made up to 31 May 2016
02 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/16
23 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/16
31 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
01 Mar 2016 AA Full accounts made up to 31 May 2015
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
17 Sep 2015 TM01 Termination of appointment of Trevor Antony Still as a director on 15 September 2015
17 Sep 2015 TM01 Termination of appointment of Bernard Vince Rowe as a director on 15 September 2015
10 Mar 2015 AA Full accounts made up to 31 May 2014
05 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
01 Sep 2014 AP01 Appointment of Mr Laurence Peter Twiselton as a director on 1 September 2014
04 Mar 2014 AA Full accounts made up to 31 May 2013
28 Feb 2014 AP01 Appointment of Ms Frances Bridget Strong as a director
27 Jan 2014 AP01 Appointment of Mr Jonathan Heskia as a director
27 Jan 2014 TM01 Termination of appointment of James Myatt as a director
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
29 Nov 2013 TM02 Termination of appointment of Theresa Grech as a secretary
04 Apr 2013 AP03 Appointment of Mr Laurence Twiselton as a secretary
26 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
22 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Mr Bernard Vince Rowe on 18 January 2013
14 Jan 2013 AP01 Appointment of Mr Trevor Antony Still as a director