About

Registered Number: 02686338
Date of Incorporation: 11/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 43 Queen Square, Bristol, BS1 4QP,

 

Lyons Davidson Trustee Company Ltd was setup in 1992. There are 5 directors listed as Twiselton, Laurence, Hasson, Tamara Moresby, Laidlaw, Joanna Margaret, Heskia, Jonathan, Strong, Frances Bridget for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSON, Tamara Moresby 01 April 2019 - 1
LAIDLAW, Joanna Margaret 31 March 2017 - 1
HESKIA, Jonathan 27 January 2014 22 June 2018 1
STRONG, Frances Bridget 28 February 2014 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
TWISELTON, Laurence 22 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 06 September 2019
PARENT_ACC - N/A 06 September 2019
GUARANTEE2 - N/A 06 September 2019
AGREEMENT2 - N/A 06 September 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA01 - Change of accounting reference date 12 February 2019
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 28 March 2018
PARENT_ACC - N/A 28 March 2018
AGREEMENT2 - N/A 28 March 2018
GUARANTEE2 - N/A 28 March 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 26 January 2018
PSC05 - N/A 17 November 2017
AD01 - Change of registered office address 17 November 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
AA - Annual Accounts 06 March 2017
AGREEMENT2 - N/A 02 March 2017
GUARANTEE2 - N/A 23 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 28 February 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
TM02 - Termination of appointment of secretary 29 November 2013
AP03 - Appointment of secretary 04 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 18 January 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 February 2012
AA01 - Change of accounting reference date 24 June 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 26 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 13 February 2008
AA - Annual Accounts 08 February 2008
287 - Change in situation or address of Registered Office 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 25 January 2004
AA - Annual Accounts 13 February 2003
363s - Annual Return 11 February 2003
363s - Annual Return 04 February 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 03 January 2001
288b - Notice of resignation of directors or secretaries 08 August 2000
363s - Annual Return 04 February 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 20 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 28 January 1998
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 12 February 1997
288 - N/A 05 September 1996
288 - N/A 19 August 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 18 January 1995
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 25 February 1993
288 - N/A 15 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1992
MEM/ARTS - N/A 26 March 1992
RESOLUTIONS - N/A 23 March 1992
CERTNM - Change of name certificate 19 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
287 - Change in situation or address of Registered Office 05 March 1992
NEWINC - New incorporation documents 11 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.