LYSANDER PLACE HOLDINGS LIMITED
SANDY WEBUSER LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2JW

Company number 03831829
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address LYSANDER PLACE, TEMPSFORD, AIRFIELD,TEMPSFORD ROAD, EVERTON, SANDY, BEDFORDSHIRE, SG19 2JW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Registration of charge 038318290003, created on 29 March 2016. The most likely internet sites of LYSANDER PLACE HOLDINGS LIMITED are www.lysanderplaceholdings.co.uk, and www.lysander-place-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one 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 Place Holdings Limited is a Private Limited Company. The company registration number is 03831829. Lysander Place Holdings Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Lysander Place Holdings Limited is Lysander Place Tempsford Airfield Tempsford Road 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NUNN, Andrew James
Appointed Date: 16 August 2013

Director
NUNN, Andrew James
Appointed Date: 16 September 1999
64 years old

Director
NUNN, James Thomas
Appointed Date: 16 September 1999
93 years old

Director
ROBINS, Jeffrey Peter
Appointed Date: 16 September 1999
62 years old

Resigned Directors

Secretary
NUNN, James Thomas
Resigned: 06 September 2010
Appointed Date: 16 September 1999

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1999
Appointed Date: 26 August 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 September 1999
Appointed Date: 26 August 1999

Persons With Significant Control

Lysander Place Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYSANDER PLACE HOLDINGS LIMITED Events

02 Sep 2016
Full accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
31 Mar 2016
Registration of charge 038318290003, created on 29 March 2016
01 Mar 2016
Satisfaction of charge 2 in full
28 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,010

...
... and 46 more events
15 Feb 2000
New director appointed
15 Feb 2000
Registered office changed on 15/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
09 Feb 2000
Secretary resigned
09 Feb 2000
Director resigned
26 Aug 1999
Incorporation

LYSANDER PLACE HOLDINGS LIMITED Charges

29 March 2016
Charge code 0383 1829 0003
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Andrew James Nunn Jean Margaret Nunn James Thomas Nunn Heritage Trustees Limited
Description: All that freehold property known as 1 potton road…
17 October 2003
Legal charge
Delivered: 25 October 2003
Status: Satisfied on 1 March 2016
Persons entitled: National Westminster Bank PLC
Description: 1 polton road biggleswade, beds. By way of fixed charge the…
23 June 2000
Mortgage debenture
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…