Background WavePink WaveYellow Wave

LONDON YORK FUND MANAGERS LIMITED (01491932)

LONDON YORK FUND MANAGERS LIMITED (01491932) is an active UK company. incorporated on 18 April 1980. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. LONDON YORK FUND MANAGERS LIMITED has been registered for 46 years. Current directors include BACKHOUSE, Michael, EASTWOOD, Wendy Olive, ELLIOTT, Robert Alan and 3 others.

Company Number
01491932
Status
active
Type
ltd
Incorporated
18 April 1980
Age
46 years
Address
Apollo House, York, YO31 7RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BACKHOUSE, Michael, EASTWOOD, Wendy Olive, ELLIOTT, Robert Alan, FORMHALS, Don Christopher, LAM, Sean Kin Wai, MARTIN, Dominic Peter Desmond
SIC Codes
70100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON YORK FUND MANAGERS LIMITED

LONDON YORK FUND MANAGERS LIMITED is an active company incorporated on 18 April 1980 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. LONDON YORK FUND MANAGERS LIMITED was registered 46 years ago.(SIC: 70100, 99999)

Status

active

Active since 46 years ago

Company No

01491932

LTD Company

Age

46 Years

Incorporated 18 April 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

GUARDTOWN LIMITED
From: 18 April 1980To: 31 December 1980
Contact
Address

Apollo House Eboracum Way York, YO31 7RE,

Previous Addresses

Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ
From: 18 April 1980To: 9 April 2018
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Director Left
May 11
Director Left
Nov 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

FORMHALS, Don Christopher

Active
Eboracum Way, YorkYO31 7RE
Secretary
Appointed 01 Feb 2003

BACKHOUSE, Michael

Active
20 Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed 28 Mar 1996

EASTWOOD, Wendy Olive

Active
Eboracum Way, YorkYO31 7RE
Born July 1962
Director
Appointed 13 Oct 2017

ELLIOTT, Robert Alan

Active
Eboracum Way, YorkYO31 7RE
Born June 1940
Director
Appointed N/A

FORMHALS, Don Christopher

Active
Eboracum Way, YorkYO31 7RE
Born February 1972
Director
Appointed 13 Oct 2017

LAM, Sean Kin Wai

Active
Eboracum Way, YorkYO31 7RE
Born March 1969
Director
Appointed 13 Oct 2017

MARTIN, Dominic Peter Desmond

Active
Eboracum Way, YorkYO31 7RE
Born August 1971
Director
Appointed 13 Oct 2017

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Secretary
Appointed 30 Apr 1999
Resigned 02 Dec 1999

HANSELL, Deborah

Resigned
10 Chapel Court, YorkYO61 1YF
Secretary
Appointed N/A
Resigned 30 Apr 1999

OLIVER, Jeremy

Resigned
53 The Fairway, TadcasterLS24 9HL
Secretary
Appointed 02 Dec 1999
Resigned 01 Feb 2003

BYFIELD, Richard Stanley

Resigned
20 Bootham Terrace, YorkYO30 7DH
Born February 1964
Director
Appointed 01 Dec 1998
Resigned 24 May 2011

DENISON, Edward Allan Kitson

Resigned
The Old Vicarage, YorkYO60 7NT
Born September 1928
Director
Appointed N/A
Resigned 28 Mar 1996

EELES, John Lincoln

Resigned
12 Strother Close, YorkYO42 2GR
Born June 1951
Director
Appointed 28 Mar 1996
Resigned 01 Dec 1997

FROGGATT, Peter James

Resigned
The Coach House, DorkingRH4 3EY
Born August 1943
Director
Appointed 09 Nov 1999
Resigned 06 Jul 2005

HETHERTON, David

Resigned
The Dower House Church Lane, PickeringYO18 7QL
Born February 1959
Director
Appointed 01 Oct 1997
Resigned 18 Nov 2016

OVERINGTON, Andrew Jesse

Resigned
Durford House Waplington Park, YorkYO42 4RW
Born April 1936
Director
Appointed N/A
Resigned 28 Mar 1996

SISSMAN, Gary

Resigned
36 Primley Park Mount, LeedsLS17 7JS
Born July 1958
Director
Appointed N/A
Resigned 23 Oct 1998

SKELTON, Nigel Peter

Resigned
Sundial House, YorkYO60 7EE
Born July 1963
Director
Appointed 28 Mar 1996
Resigned 25 Oct 2017

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Secretary Company With Change Date
25 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 March 2004
AAAnnual Accounts
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 May 2003
287Change of Registered Office
Accounts With Accounts Type Group
11 March 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 May 2002
AAAnnual Accounts
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full Group
22 June 2001
AAMDAAMD
Accounts With Accounts Type Full Group
17 April 2001
AAAnnual Accounts
Legacy
6 February 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
22 August 2000
225Change of Accounting Reference Date
Legacy
10 June 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
225Change of Accounting Reference Date
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
225Change of Accounting Reference Date
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
88(2)R88(2)R
Legacy
9 March 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
88(2)R88(2)R
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
287Change of Registered Office
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288cChange of Particulars
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
9 November 1996
225Change of Accounting Reference Date
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
2 November 1996
88(2)R88(2)R
Resolution
2 November 1996
RESOLUTIONSResolutions
Resolution
2 November 1996
RESOLUTIONSResolutions
Legacy
2 November 1996
123Notice of Increase in Nominal Capital
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
8 October 1996
288aAppointment of Director or Secretary
Resolution
22 April 1996
RESOLUTIONSResolutions
Resolution
22 April 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
5 March 1996
288288
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1995
288288
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
288288
Legacy
9 October 1993
395Particulars of Mortgage or Charge
Legacy
6 September 1993
287Change of Registered Office
Legacy
14 August 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
403aParticulars of Charge Subject to s859A
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
12 December 1991
403aParticulars of Charge Subject to s859A
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Legacy
10 April 1989
PUC 2PUC 2
Legacy
28 March 1989
363363
Legacy
11 February 1989
395Particulars of Mortgage or Charge
Legacy
13 October 1988
PUC 2PUC 2
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
14 July 1988
PUC 2PUC 2
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
3 April 1987
288288
Legacy
3 April 1987
288288
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
363363
Accounts With Accounts Type Small
25 June 1986
AAAnnual Accounts
Legacy
1 May 1986
288288
Miscellaneous
18 April 1980
MISCMISC