LYRIS LTD
LONDON ROBINSONSCALVINI LTD CALCULUS TRADE LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 04854020
Status Active - Proposal to Strike off
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Ms Kim Michelle Fischer as a director on 1 September 2016; Registered office address changed from 1 Vincent Square London SW1P 2PN to Acre House 11/15 William Road London NW1 3ER on 6 June 2016. The most likely internet sites of LYRIS LTD are www.lyris.co.uk, and www.lyris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Lyris Ltd is a Private Limited Company. The company registration number is 04854020. Lyris Ltd has been working since 01 August 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Lyris Ltd is Acre House 11 15 William Road London United Kingdom Nw1 3er. . PRICE, Andrew Simon is a Secretary of the company. FISCHER, Kim Michelle, Miss is a Director of the company. PRICE, Andrew Simon is a Director of the company. Secretary EUDALEY, Deborah has been resigned. Secretary MACKINTOSH, Heidi has been resigned. Secretary ROBINSON, Andrew James Rowland has been resigned. Secretary TAYLOR, Keith has been resigned. Secretary 2020 SECRETARIAL LIMITED has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Secretary DIRECT CONTROL LIMITED has been resigned. Director BAILARD, Brian Scott has been resigned. Director CAMBLIN, Roy, Ceo & Chairman has been resigned. Director CAMBLIN, Roy, Ceo & Chairman has been resigned. Director COOPER, Kieran John Lawson has been resigned. Director EUDALEY, Deborah Callon has been resigned. Director FRANCO, Nello has been resigned. Director HAYES, Matthew has been resigned. Director LOVELADY, Jimmie has been resigned. Director MAASBERG, Wolfgang, Ceo has been resigned. Director MACKINTOSH, Heidi Lynn has been resigned. Director MADDISON, Jon, Vice President Of Client Services has been resigned. Director MCNICHOLAS, Donna has been resigned. Director PHILPIN, John George has been resigned. Director POLANCO, Raymond has been resigned. Director RICARD, Samuel has been resigned. Director RICARD, Samuel has been resigned. Director ROBINSON, Andrew James Rowland has been resigned. Director SCALVINI, Barbara has been resigned. Director TAYLOR, Keith has been resigned. Director WESTON, Michael James has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. Director LYRIS LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PRICE, Andrew Simon
Appointed Date: 22 June 2015

Director
FISCHER, Kim Michelle, Miss
Appointed Date: 01 September 2016
59 years old

Director
PRICE, Andrew Simon
Appointed Date: 22 June 2015
51 years old

Resigned Directors

Secretary
EUDALEY, Deborah
Resigned: 22 June 2015
Appointed Date: 04 November 2011

Secretary
MACKINTOSH, Heidi
Resigned: 09 February 2011
Appointed Date: 30 September 2010

Secretary
ROBINSON, Andrew James Rowland
Resigned: 30 September 2010
Appointed Date: 12 May 2009

Secretary
TAYLOR, Keith
Resigned: 30 September 2011
Appointed Date: 31 January 2011

Secretary
2020 SECRETARIAL LIMITED
Resigned: 22 September 2008
Appointed Date: 02 November 2007

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 04 August 2003
Appointed Date: 01 August 2003

Secretary
DIRECT CONTROL LIMITED
Resigned: 01 November 2007
Appointed Date: 04 August 2003

Director
BAILARD, Brian Scott
Resigned: 31 January 2010
Appointed Date: 12 May 2009
61 years old

Director
CAMBLIN, Roy, Ceo & Chairman
Resigned: 12 March 2013
Appointed Date: 12 March 2013
78 years old

Director
CAMBLIN, Roy, Ceo & Chairman
Resigned: 08 October 2013
Appointed Date: 11 March 2013
78 years old

Director
COOPER, Kieran John Lawson
Resigned: 30 September 2010
Appointed Date: 01 April 2006
58 years old

Director
EUDALEY, Deborah Callon
Resigned: 22 June 2015
Appointed Date: 04 November 2011
67 years old

Director
FRANCO, Nello
Resigned: 28 February 2013
Appointed Date: 01 December 2011
59 years old

Director
HAYES, Matthew
Resigned: 18 January 2008
Appointed Date: 17 January 2008
44 years old

Director
LOVELADY, Jimmie
Resigned: 30 September 2011
Appointed Date: 25 October 2010
62 years old

Director
MAASBERG, Wolfgang, Ceo
Resigned: 08 March 2013
Appointed Date: 19 August 2010
53 years old

Director
MACKINTOSH, Heidi Lynn
Resigned: 09 February 2011
Appointed Date: 12 May 2009
55 years old

Director
MADDISON, Jon, Vice President Of Client Services
Resigned: 31 January 2015
Appointed Date: 01 March 2013
52 years old

Director
MCNICHOLAS, Donna
Resigned: 07 October 2009
Appointed Date: 12 May 2009
48 years old

Director
PHILPIN, John George
Resigned: 22 June 2015
Appointed Date: 08 October 2013
71 years old

Director
POLANCO, Raymond
Resigned: 05 November 2010
Appointed Date: 01 February 2010
58 years old

Director
RICARD, Samuel
Resigned: 04 April 2014
Appointed Date: 01 December 2011
49 years old

Director
RICARD, Samuel
Resigned: 25 April 2012
Appointed Date: 01 December 2011
49 years old

Director
ROBINSON, Andrew James Rowland
Resigned: 30 September 2010
Appointed Date: 04 August 2003
51 years old

Director
SCALVINI, Barbara
Resigned: 01 August 2007
Appointed Date: 04 August 2003
53 years old

Director
TAYLOR, Keith
Resigned: 30 September 2011
Appointed Date: 31 January 2011
69 years old

Director
WESTON, Michael James
Resigned: 31 October 2011
Appointed Date: 28 December 2010
60 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 04 August 2003
Appointed Date: 01 August 2003

Director
LYRIS LTD
Resigned: 01 January 2015
Appointed Date: 19 August 2010

Persons With Significant Control

Joseph Anthony Liemandt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYRIS LTD Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Sep 2016
Appointment of Ms Kim Michelle Fischer as a director on 1 September 2016
06 Jun 2016
Registered office address changed from 1 Vincent Square London SW1P 2PN to Acre House 11/15 William Road London NW1 3ER on 6 June 2016
27 May 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

19 Apr 2016
Accounts for a small company made up to 30 June 2015
...
... and 103 more events
11 Dec 2003
New director appointed
04 Dec 2003
Company name changed calculus trade LIMITED\certificate issued on 04/12/03
14 Aug 2003
Secretary resigned
14 Aug 2003
Director resigned
01 Aug 2003
Incorporation

LYRIS LTD Charges

21 June 2012
Counterpart rent security deposit deed
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: C & C Alpha Group Limited
Description: The deposit account see image for full details.
1 June 2008
Debenture
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…