Advanced company searchLink opens in new window

LYSANDER PROPERTIES LIMITED

Company number 01855128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DS01 Application to strike the company off the register
18 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
03 Dec 2021 CH01 Director's details changed for Mr Richard Michael Harris on 26 November 2021
03 Dec 2021 CH01 Director's details changed for Mr Roy Grainger Williams on 26 November 2021
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
12 May 2021 AA Total exemption full accounts made up to 30 June 2020
21 Apr 2021 MR04 Satisfaction of charge 7 in full
21 Apr 2021 MR04 Satisfaction of charge 8 in full
21 Apr 2021 MR04 Satisfaction of charge 018551280009 in full
25 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
23 Feb 2021 PSC02 Notification of Cardinal Group Limited as a person with significant control on 12 September 2019
23 Feb 2021 PSC07 Cessation of Lysander Group Limited as a person with significant control on 11 September 2019
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
07 Nov 2018 CH01 Director's details changed for Mr Richard Michael Harris on 19 September 2018
07 Nov 2018 CH01 Director's details changed for Mr Roy Grainger Williams on 19 September 2018
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
26 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
20 Mar 2017 AA Full accounts made up to 30 June 2016