Lyons Davidson Trustee Company Limited BRISTOL


Lyons Davidson Trustee Company started in year 1992 as Private Limited Company with registration number 02686338. The Lyons Davidson Trustee Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bristol at 43 Queen Square. Postal code: BS1 4QP.

At present there are 3 directors in the the company, namely Michael G., Alexandra H. and Laurence T.. In addition one secretary - Laurence T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lyons Davidson Trustee Company Limited Address / Contact

Office Address 43 Queen Square
Town Bristol
Post code BS1 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686338
Date of Incorporation Tue, 11th Feb 1992
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 29th November
Company age 32 years old
Account next due date Sat, 25th Nov 2023 (154 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Michael G.

Position: Director

Appointed: 04 May 2021

Alexandra H.

Position: Director

Appointed: 04 May 2021

Laurence T.

Position: Director

Appointed: 01 September 2014

Laurence T.

Position: Secretary

Appointed: 22 March 2013

Tamara H.

Position: Director

Appointed: 01 April 2019

Resigned: 10 August 2021

Peter C.

Position: Director

Appointed: 08 August 2017

Resigned: 08 August 2017

Joanna L.

Position: Director

Appointed: 31 March 2017

Resigned: 04 May 2021

Frances S.

Position: Director

Appointed: 28 February 2014

Resigned: 31 March 2017

Jonathan H.

Position: Director

Appointed: 27 January 2014

Resigned: 22 June 2018

Trevor S.

Position: Director

Appointed: 14 January 2013

Resigned: 15 September 2015

Bridget O.

Position: Director

Appointed: 01 October 2010

Resigned: 12 February 2018

Roger A.

Position: Director

Appointed: 23 September 2004

Resigned: 04 May 2021

Amanda H.

Position: Director

Appointed: 09 January 2001

Resigned: 31 March 2019

Theresa G.

Position: Secretary

Appointed: 03 December 1999

Resigned: 22 March 2013

James M.

Position: Director

Appointed: 12 May 1997

Resigned: 24 January 2014

Timothy D.

Position: Director

Appointed: 12 May 1997

Resigned: 28 December 2000

Bernard R.

Position: Director

Appointed: 12 May 1997

Resigned: 15 September 2015

John H.

Position: Director

Appointed: 01 August 1996

Resigned: 28 July 2000

Sarah J.

Position: Secretary

Appointed: 01 July 1992

Resigned: 03 December 1999

Sarah J.

Position: Director

Appointed: 01 July 1992

Resigned: 03 December 1999

Richard S.

Position: Director

Appointed: 24 February 1992

Resigned: 31 March 2017

George W.

Position: Director

Appointed: 24 February 1992

Resigned: 30 August 1996

George W.

Position: Secretary

Appointed: 24 February 1992

Resigned: 01 July 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1992

Resigned: 24 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 1992

Resigned: 24 February 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Lyons Davidson Limited from Bristol, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lyons Davidson Limited

43 Queen Square, Bristol, BS1 4QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House (England & Wales)
Registration number 07592441
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to November 30, 2022
filed on: 28th, November 2023
Free Download (6 pages)

Company search

Advertisements