LYSIAS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-04-05

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-04-05 to 2024-04-04

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/08/237 August 2023 Accounts for a dormant company made up to 2023-04-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-04-05

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

16/05/2216 May 2022 Appointment of Mr Davide Alberto Perilli as a director on 2020-02-24

View Document

11/05/2211 May 2022 Termination of appointment of Franklin Charles Parkin as a director on 2020-02-24

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 DIRECTOR APPOINTED FRANKLIN CHARLES PARKIN

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWN

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/06/153 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/07/141 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O HEADSTREAM 4 LTD 17 - 19 STATION RD WEST OXTED SURREY RH8 9EE UNITED KINGDOM

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MS CATHERINE BROWN

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD RICKETTS / 02/04/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O TPS ESTATES 304, ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

06/04/116 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY AMANDA MACDONALD / 20/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED CLIVE EDWARD RICKETTS

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

30/11/0930 November 2009 SECRETARY APPOINTED SALLY AMANDA MACDONALD

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR KERSTIN CLARKE

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY KERSTIN CLARKE

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM C/O TPS ESTATES ERICA HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

21/04/0921 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

21/10/0821 October 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: FLAT 1 6 LYSIAS ROAD LONDON SW12 8BP

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9420 July 1994 COMPANY NAME CHANGED LYSIA PROPERTY MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 21/07/94

View Document

14/07/9414 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

22/06/9422 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9413 June 1994 COMPANY NAME CHANGED DIRECTFINAL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/06/94

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company