- Company Overview for LYSANDER PROPERTIES LIMITED (01855128)
- Filing history for LYSANDER PROPERTIES LIMITED (01855128)
- People for LYSANDER PROPERTIES LIMITED (01855128)
- Charges for LYSANDER PROPERTIES LIMITED (01855128)
- More for LYSANDER PROPERTIES LIMITED (01855128)
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 |