Background WavePink WaveYellow Wave

LYONS DAVIDSON TRUSTEE COMPANY LIMITED (02686338)

LYONS DAVIDSON TRUSTEE COMPANY LIMITED (02686338) is an active UK company. incorporated on 11 February 1992. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. LYONS DAVIDSON TRUSTEE COMPANY LIMITED has been registered for 34 years. Current directors include GREYBANKS, Michael John, SAVILL, Mark.

Company Number
02686338
Status
active
Type
ltd
Incorporated
11 February 1992
Age
34 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GREYBANKS, Michael John, SAVILL, Mark
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYONS DAVIDSON TRUSTEE COMPANY LIMITED

LYONS DAVIDSON TRUSTEE COMPANY LIMITED is an active company incorporated on 11 February 1992 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. LYONS DAVIDSON TRUSTEE COMPANY LIMITED was registered 34 years ago.(SIC: 66290)

Status

active

Active since 34 years ago

Company No

02686338

LTD Company

Age

34 Years

Incorporated 11 February 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

LEASEBASIS LIMITED
From: 11 February 1992To: 20 March 1992
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Previous Addresses

43 Queen Square Bristol BS1 4QP England
From: 17 November 2017To: 3 February 2026
Victoria House 51 Victoria Street Bristol BS1 6AD
From: 11 February 1992To: 17 November 2017
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Sept 10
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
May 21
Director Left
Aug 21
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

GREYBANKS, Michael John

Active
2nd Floor, BristolBS1 6DG
Born May 1980
Director
Appointed 04 May 2021

SAVILL, Mark

Active
2nd Floor, BristolBS1 6DG
Born January 1967
Director
Appointed 25 Jul 2025

GRECH, Theresa

Resigned
Victoria House, BristolBS1 6AD
Secretary
Appointed 03 Dec 1999
Resigned 22 Mar 2013

JEFFREY GRAY, Sarah Duff

Resigned
4 College Road, BristolBS8 3JB
Secretary
Appointed 01 Jul 1992
Resigned 03 Dec 1999

TWISELTON, Laurence

Resigned
Queen Square, BristolBS1 4QP
Secretary
Appointed 22 Mar 2013
Resigned 21 Feb 2024

WILKINSON, George Thomas Nicholas

Resigned
Bridge House 48-52 Baldwin Street, BristolBS1 1QD
Secretary
Appointed 24 Feb 1992
Resigned 01 Jul 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 1992
Resigned 24 Feb 1992

ACOCK, Roger James

Resigned
Queen Square, BristolBS1 4QP
Born August 1955
Director
Appointed 23 Sept 2004
Resigned 04 May 2021

CLARK, Peter Anthony

Resigned
Victoria House, BristolBS1 6AD
Born January 1976
Director
Appointed 08 Aug 2017
Resigned 08 Aug 2017

DAVIDSON, Timothy James

Resigned
4 Canynge Square, BristolBS8 3LA
Born June 1948
Director
Appointed 12 May 1997
Resigned 28 Dec 2000

HARDMAN, John Paul Barnsley

Resigned
22 Berkeley Road, BristolBS7 8HE
Born December 1961
Director
Appointed 01 Aug 1996
Resigned 28 Jul 2000

HASSON, Tamara Moresby

Resigned
Queen Square, BristolBS1 4QP
Born June 1971
Director
Appointed 01 Apr 2019
Resigned 10 Aug 2021

HESKIA, Jonathan James

Resigned
Queen Square, BristolBS1 4QP
Born March 1971
Director
Appointed 27 Jan 2014
Resigned 22 Jun 2018

HEWITT, Alexandra Anne Louise

Resigned
Queen Square, BristolBS1 4QP
Born October 1965
Director
Appointed 04 May 2021
Resigned 25 Jul 2025

HIBBARD, Amanda Jane

Resigned
Queen Square, BristolBS1 4QP
Born October 1963
Director
Appointed 09 Jan 2001
Resigned 31 Mar 2019

JEFFREY GRAY, Sarah Duff

Resigned
4 College Road, BristolBS8 3JB
Born April 1961
Director
Appointed 01 Jul 1992
Resigned 03 Dec 1999

LAIDLAW, Joanna Margaret

Resigned
Queen Square, BristolBS1 4QP
Born November 1967
Director
Appointed 31 Mar 2017
Resigned 04 May 2021

MYATT, James William

Resigned
Victoria House, BristolBS1 6AD
Born July 1956
Director
Appointed 12 May 1997
Resigned 24 Jan 2014

OLD, Bridget Joy

Resigned
Queen Square, BristolBS1 4QP
Born November 1961
Director
Appointed 01 Oct 2010
Resigned 12 Feb 2018

ROWE, Bernard Vince

Resigned
Victoria House, BristolBS1 6AD
Born December 1951
Director
Appointed 12 May 1997
Resigned 15 Sept 2015

SQUIRE, Richard James

Resigned
Victoria House, BristolBS1 6AD
Born October 1955
Director
Appointed 24 Feb 1992
Resigned 31 Mar 2017

STILL, Trevor Antony

Resigned
Victoria House, BristolBS1 6AD
Born March 1959
Director
Appointed 14 Jan 2013
Resigned 15 Sept 2015

STRONG, Frances Bridget

Resigned
Victoria House, BristolBS1 6AD
Born November 1952
Director
Appointed 28 Feb 2014
Resigned 31 Mar 2017

TWISELTON, Laurence Peter

Resigned
Queen Square, BristolBS1 4QP
Born February 1978
Director
Appointed 01 Sept 2014
Resigned 21 Feb 2024

WILKINSON, George Thomas Nicholas

Resigned
Bridge House 48-52 Baldwin Street, BristolBS1 1QD
Born December 1952
Director
Appointed 24 Feb 1992
Resigned 30 Aug 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Feb 1992
Resigned 24 Feb 1992

Persons with significant control

1

Queen Square, BristolBS1 4QP

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

166

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2021
AAAnnual Accounts
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Legacy
1 September 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Resolution
12 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 November 2020
AGREEMENT2AGREEMENT2
Legacy
24 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Legacy
6 September 2019
PARENT_ACCPARENT_ACC
Legacy
6 September 2019
GUARANTEE2GUARANTEE2
Legacy
6 September 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Legacy
2 March 2017
AGREEMENT2AGREEMENT2
Legacy
23 February 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Account Reference Date Company Previous Extended
24 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Legacy
25 May 2007
288cChange of Particulars
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2001
AAAnnual Accounts
Legacy
7 September 2001
288cChange of Particulars
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
17 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
5 September 1996
288288
Legacy
19 August 1996
288288
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
16 September 1994
RESOLUTIONSResolutions
Resolution
16 September 1994
RESOLUTIONSResolutions
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
15 July 1992
288288
Legacy
31 May 1992
224224
Memorandum Articles
26 March 1992
MEM/ARTSMEM/ARTS
Resolution
23 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
287Change of Registered Office
Incorporation Company
11 February 1992
NEWINCIncorporation