Background WavePink WaveYellow Wave

LIONBRIDGE INVESTMENTS (UK) LIMITED (03248793)

LIONBRIDGE INVESTMENTS (UK) LIMITED (03248793) is an active UK company. incorporated on 6 September 1996. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other publishing activities. LIONBRIDGE INVESTMENTS (UK) LIMITED has been registered for 29 years. Current directors include FENNELLY, John Sullivan, KENNEDY, Phillip Robert, O'CONNELL, Rochelle and 1 others.

Company Number
03248793
Status
active
Type
ltd
Incorporated
6 September 1996
Age
29 years
Address
Town Square Office 3 Willow Brook Centre, Bristol, BS32 8FB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FENNELLY, John Sullivan, KENNEDY, Phillip Robert, O'CONNELL, Rochelle, TOBIN, Richard Patrick
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONBRIDGE INVESTMENTS (UK) LIMITED

LIONBRIDGE INVESTMENTS (UK) LIMITED is an active company incorporated on 6 September 1996 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. LIONBRIDGE INVESTMENTS (UK) LIMITED was registered 29 years ago.(SIC: 58190)

Status

active

Active since 29 years ago

Company No

03248793

LTD Company

Age

29 Years

Incorporated 6 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

BOWNE GLOBAL SOLUTIONS INVESTMENTS LIMITED
From: 18 December 2001To: 20 September 2005
MENDEZ INVESTMENTS LIMITED
From: 11 January 2001To: 18 December 2001
LERNOUT & HAUSPIE INVESTMENTS LIMITED
From: 23 April 1999To: 11 January 2001
HEITMANN (UK) LIMITED
From: 6 September 1996To: 23 April 1999
Contact
Address

Town Square Office 3 Willow Brook Centre Bradley Stoke Bristol, BS32 8FB,

Previous Addresses

Innovation Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT United Kingdom
From: 20 November 2018To: 1 September 2020
Enterprise Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT
From: 31 August 2011To: 20 November 2018
Copthall Terrace Coventry West Midlands CV1 2FP
From: 6 September 1996To: 31 August 2011
Timeline

16 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Feb 12
Director Joined
May 12
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

TOBIN, Richard Patrick

Active
890 Winter Street, Suite 225, Waltham02451
Secretary
Appointed 15 Aug 2023

FENNELLY, John Sullivan

Active
890 Winter Street, Suite 225, Waltham02451
Born June 1959
Director
Appointed 29 Mar 2019

KENNEDY, Phillip Robert

Active
Willow Brook Centre, BristolBS32 8FB
Born February 1981
Director
Appointed 16 Sept 2022

O'CONNELL, Rochelle

Active
West Pier Business Campus, Dublin
Born May 1975
Director
Appointed 02 Dec 2019

TOBIN, Richard Patrick

Active
890 Winter Street, Suite 225, Waltham02451
Born August 1971
Director
Appointed 15 Aug 2023

COHEN, Clemente Claudio

Resigned
890 Winter Street, Suite 225, Waltham02451
Secretary
Appointed 29 Mar 2019
Resigned 15 Aug 2023

GILCHRIST, James Mark Colin

Resigned
Flat 8 62 Holland Park, LondonW11 3SJT
Secretary
Appointed 06 Sept 1996
Resigned 23 Nov 1998

LAW, Graham

Resigned
Coventry University Technology Park, CoventryCV1 2TT
Secretary
Appointed 18 Mar 2016
Resigned 29 Mar 2019

MIDDLEMISS, Ian

Resigned
4 Broad Oaks Road, SolihullB91 1JB
Secretary
Appointed 23 Nov 1998
Resigned 28 Feb 2012

VOISEY, Christopher

Resigned
Coventry University Technology Park, CoventryCV1 2TT
Secretary
Appointed 18 Apr 2012
Resigned 18 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 1996
Resigned 06 Sept 1996

BOTHY, Jean Marc

Resigned
22, Av. Roger De Grimberghe, Rixensart
Born June 1964
Director
Appointed 05 Jan 2001
Resigned 15 Mar 2002

CHILDS, Graham Jon

Resigned
Coventry University Technology Park, CoventryCV1 2TT
Born February 1968
Director
Appointed 18 Mar 2016
Resigned 25 Oct 2019

COHEN, Clemente Claudio

Resigned
890 Winter Street, Suite 225, Waltham02451
Born July 1966
Director
Appointed 24 Oct 2017
Resigned 15 Aug 2023

COWAN, Rory John

Resigned
Beacon Street, Boston
Born January 1953
Director
Appointed 01 Sept 2005
Resigned 24 Oct 2017

EPSTEIN, Melvin

Resigned
1 Continental Drive, Morris Plains
Born October 1945
Director
Appointed 15 Mar 2002
Resigned 17 Sept 2002

FAGAN JR, James

Resigned
333 Hempstead Avenue, 11570
Born August 1951
Director
Appointed 12 Mar 2003
Resigned 01 Sept 2005

GLAESER, Carl

Resigned
8 Van Mulen Street, MahwahFOREIGN
Born July 1954
Director
Appointed 15 Mar 2002
Resigned 12 Mar 2003

GREENSHIELDS, Alan George

Resigned
Zum Danielshammer 9, Remscheid 42855
Born July 1961
Director
Appointed 17 Nov 1997
Resigned 12 Feb 2001

HEITMANN, Gerhard

Resigned
Mendelssohnweg 40, WuppertalD42289
Born August 1923
Director
Appointed 03 Mar 1997
Resigned 17 Nov 1997

HEITMANN, Ulrich

Resigned
Triebelshieder Weg 3, Wuppertal42111
Born March 1951
Director
Appointed 17 Nov 1997
Resigned 19 Aug 1998

JOHNSON, Robert

Resigned
2 Skunk Hollow Road, Huntingdon
Born July 1945
Director
Appointed 15 Mar 2002
Resigned 14 May 2004

KELLY, Brian

Resigned
58 Ballinclea Heights, KillineyIRISH
Born March 1947
Director
Appointed 01 Sept 2005
Resigned 28 Sept 2006

LAMMAR, Christophe Guy

Resigned
2 Lintbekelaan, Oud-Turnhout
Born June 1972
Director
Appointed 23 Feb 1999
Resigned 05 Jan 2001

LAW, Graham

Resigned
Coventry University Technology Park, CoventryCV1 2TT
Born July 1960
Director
Appointed 18 Mar 2016
Resigned 29 Mar 2019

MENDEZ, Florita

Resigned
6 Clos Des Nefliers, La Hulde
Born September 1953
Director
Appointed 11 Apr 2001
Resigned 15 Mar 2002

MIDDLEMISS, Ian

Resigned
4 Broad Oaks Road, SolihullB91 1JB
Born September 1961
Director
Appointed 05 Jan 2001
Resigned 28 Feb 2012

SCHENK VON STAUFFENBERG, Phillipe, Graf

Resigned
2a Doria Road, LondonSW6 4UG
Born May 1964
Director
Appointed 06 Sept 1996
Resigned 17 Nov 1997

SPITZER, Scott Lloyd

Resigned
98 Blackburn Road, Basking Ridge
Born August 1951
Director
Appointed 14 May 2004
Resigned 01 Sept 2005

VOISEY, Christopher

Resigned
Coventry University Technology Park, CoventryCV1 2TT
Born August 1977
Director
Appointed 18 Apr 2012
Resigned 18 Mar 2016

WALTERS, Timothy Mark

Resigned
46 Springpark Drive, BeckenhamBR3 2QD
Born April 1958
Director
Appointed 15 Mar 2002
Resigned 31 May 2003

WEDGWOOD, Christopher John

Resigned
Wild Winds, ChippenhamSN14 7NS
Born December 1962
Director
Appointed 05 Jan 2001
Resigned 21 Dec 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Sept 1996
Resigned 06 Sept 1996

Persons with significant control

1

Little Falls Drive, New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 October 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
25 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2017
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Resolution
14 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
13 November 2002
AUDAUD
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2002
AUDAUD
Certificate Change Of Name Company
18 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
8 October 1999
287Change of Registered Office
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
17 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 August 1998
AAAnnual Accounts
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
1 May 1998
225Change of Accounting Reference Date
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
88(2)R88(2)R
Legacy
22 October 1997
123Notice of Increase in Nominal Capital
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
287Change of Registered Office
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Incorporation Company
6 September 1996
NEWINCIncorporation