LYSANDER ESTATES 2 LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2JW

Company number 05483303
Status Active
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address LYSANDER PLACE, TEMPSFORD, AIRFIELD, EVERTON, SANDY, BEDFORDSHIRE, SG19 2JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LYSANDER ESTATES 2 LIMITED are www.lysanderestates2.co.uk, and www.lysander-estates-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Biggleswade Rail Station is 4.5 miles; to St Neots Rail Station is 5.7 miles; to Arlesey Rail Station is 8.6 miles; to Ashwell & Morden Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lysander Estates 2 Limited is a Private Limited Company. The company registration number is 05483303. Lysander Estates 2 Limited has been working since 16 June 2005. The present status of the company is Active. The registered address of Lysander Estates 2 Limited is Lysander Place Tempsford Airfield Everton Sandy Bedfordshire Sg19 2jw. . NUNN, Andrew James is a Secretary of the company. NUNN, Andrew James is a Director of the company. NUNN, James Thomas is a Director of the company. ROBINS, Jeffrey Peter is a Director of the company. Secretary NUNN, James Thomas has been resigned. Secretary PATEL, Suresh Mohan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NUNN, Andrew James
Appointed Date: 16 August 2013

Director
NUNN, Andrew James
Appointed Date: 16 June 2005
64 years old

Director
NUNN, James Thomas
Appointed Date: 16 June 2005
93 years old

Director
ROBINS, Jeffrey Peter
Appointed Date: 16 June 2005
62 years old

Resigned Directors

Secretary
NUNN, James Thomas
Resigned: 06 September 2010
Appointed Date: 16 June 2005

Secretary
PATEL, Suresh Mohan
Resigned: 16 August 2013
Appointed Date: 06 September 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

LYSANDER ESTATES 2 LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

06 Aug 2015
Accounts for a dormant company made up to 31 March 2015
23 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000

08 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 21 more events
18 May 2006
Accounting reference date shortened from 30/06/06 to 31/03/06
25 Oct 2005
Particulars of mortgage/charge
10 Sep 2005
Particulars of mortgage/charge
16 Jun 2005
Secretary resigned
16 Jun 2005
Incorporation

LYSANDER ESTATES 2 LIMITED Charges

20 October 2005
Debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land and buildings k/a bard hill barns salthouse…