Active
Company Information for LYONS DAVIDSON TRUSTEE COMPANY LIMITED
43 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LYONS DAVIDSON TRUSTEE COMPANY LIMITED | |
Legal Registered Office | |
43 QUEEN SQUARE BRISTOL BS1 4QP Other companies in BS1 | |
Company Number | 02686338 | |
---|---|---|
Company ID Number | 02686338 | |
Date formed | 1992-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 29/08/2025 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB609554133 |
Last Datalog update: | 2025-02-05 12:55:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE TWISELTON |
||
ROGER JAMES ACOCK |
||
AMANDA JANE HIBBARD |
||
JOANNA MARGARET LAIDLAW |
||
LAURENCE PETER TWISELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN HESKIA |
Director | ||
BRIDGET JOY OLD |
Director | ||
PETER ANTHONY CLARK |
Director | ||
RICHARD JAMES SQUIRE |
Director | ||
FRANCES BRIDGET STRONG |
Director | ||
BERNARD VINCE ROWE |
Director | ||
TREVOR ANTONY STILL |
Director | ||
JAMES WILLIAM MYATT |
Director | ||
THERESA GRECH |
Company Secretary | ||
TIMOTHY JAMES DAVIDSON |
Director | ||
JOHN PAUL BARNSLEY HARDMAN |
Director | ||
SARAH DUFF JEFFREY GRAY |
Company Secretary | ||
SARAH DUFF JEFFREY GRAY |
Director | ||
GEORGE THOMAS NICHOLAS WILKINSON |
Director | ||
GEORGE THOMAS NICHOLAS WILKINSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAYWORTH LIMITED | Director | 2014-05-02 | CURRENT | 2013-01-14 | Dissolved 2015-06-16 | |
LD SHELF 24 LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Dissolved 2013-09-24 | |
QUEEN SQUARE ASSOCIATES LIMITED | Director | 2010-12-22 | CURRENT | 2010-12-22 | Dissolved 2014-05-20 | |
ATLANTIC AIRLINES LIMITED | Director | 2008-11-04 | CURRENT | 2008-10-21 | Active | |
LYDACO NOMINEES LIMITED | Director | 2004-05-20 | CURRENT | 1989-12-18 | Active | |
PYNDAR COURT (FREEHOLD) LIMITED | Director | 2009-11-10 | CURRENT | 1992-07-20 | Active | |
TANNERS COURT RESIDENTS COMPANY LIMITED | Director | 2009-11-10 | CURRENT | 1990-06-06 | Active | |
CLOVERDALE COURT RESIDENTS COMPANY LIMITED | Director | 2000-10-13 | CURRENT | 1998-01-28 | Active | |
YEW TREE GARDENS RESIDENTS COMPANY LIMITED | Director | 2000-10-13 | CURRENT | 1990-06-06 | Active | |
JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED | Director | 2000-10-13 | CURRENT | 1987-12-10 | Active | |
KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2000-10-13 | CURRENT | 1987-08-24 | Active | |
PENHALIGON COURT RESIDENTS COMPANY LIMITED | Director | 2000-10-13 | CURRENT | 1997-07-01 | Active | |
EBDON LODGE RESIDENTS COMPANY LIMITED | Director | 2000-10-13 | CURRENT | 1998-01-28 | Active | |
COLLISION INVESTIGATORS LIMITED | Director | 2014-01-27 | CURRENT | 1998-10-06 | Active | |
AA LAW LIMITED | Director | 2013-10-23 | CURRENT | 2012-07-27 | Active | |
QUEEN SQUARE ASSOCIATES LIMITED | Director | 2013-07-11 | CURRENT | 2010-12-22 | Dissolved 2014-05-20 | |
CLOVERDALE COURT RESIDENTS COMPANY LIMITED | Director | 2013-03-22 | CURRENT | 1998-01-28 | Active | |
YEW TREE GARDENS RESIDENTS COMPANY LIMITED | Director | 2013-03-22 | CURRENT | 1990-06-06 | Active | |
JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED | Director | 2013-03-22 | CURRENT | 1987-12-10 | Active | |
KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2013-03-22 | CURRENT | 1987-08-24 | Active | |
PYNDAR COURT (FREEHOLD) LIMITED | Director | 2013-03-22 | CURRENT | 1992-07-20 | Active | |
PENHALIGON COURT RESIDENTS COMPANY LIMITED | Director | 2013-03-22 | CURRENT | 1997-07-01 | Active | |
EBDON LODGE RESIDENTS COMPANY LIMITED | Director | 2013-03-22 | CURRENT | 1998-01-28 | Active | |
TANNERS COURT RESIDENTS COMPANY LIMITED | Director | 2013-03-22 | CURRENT | 1990-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/25, WITH NO UPDATES | ||
Current accounting period extended from 29/11/25 TO 30/11/25 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | ||
Audit exemption subsidiary accounts made up to 2023-11-30 | ||
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
Previous accounting period shortened from 30/11/22 TO 29/11/22 | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | ||
Audit exemption subsidiary accounts made up to 2021-11-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMARA MORESBY HASSON | |
RES01 | ADOPT ARTICLES 12/05/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026863380001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA MARGARET LAIDLAW | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA ANNE LOUISE HEWITT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 | |
AP01 | DIRECTOR APPOINTED MS TAMARA MORESBY HASSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HIBBARD | |
AA01 | Previous accounting period extended from 31/05/18 TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HESKIA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET JOY OLD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
PSC05 | Change of details for Lyons Davidson Limited as a person with significant control on 2017-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM Victoria House 51 Victoria Street Bristol BS1 6AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY CLARK | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES STRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SQUIRE | |
AP01 | DIRECTOR APPOINTED MS JOANNA MARGARET LAIDLAW | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR STILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD ROWE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LAURENCE PETER TWISELTON | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AP01 | DIRECTOR APPOINTED MS FRANCES BRIDGET STRONG | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HESKIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MYATT | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/01/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THERESA GRECH | |
AP03 | SECRETARY APPOINTED MR LAURENCE TWISELTON | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 26/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCE ROWE / 18/01/2013 | |
AP01 | DIRECTOR APPOINTED MR TREVOR ANTONY STILL | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 26/01/12 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2011 TO 31/05/2011 | |
AR01 | 26/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HIBBARD / 26/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MYATT / 26/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SQUIRE / 26/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCE ROWE / 26/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES ACOCK / 26/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS THERESA GRECH / 26/01/2011 | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS BRIDGET JOY OLD | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
AR01 | 26/01/10 FULL LIST | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: FIFTH FLOOR BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL. BS1 1QD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as LYONS DAVIDSON TRUSTEE COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |