LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 09174527
Status Active
Incorporation Date 13 August 2014
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Notice of Restriction on the Company's Articles. The most likely internet sites of LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED are www.lysanderstudentpropertiesinvestments.co.uk, and www.lysander-student-properties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lysander Student Properties Investments Limited is a Private Limited Company. The company registration number is 09174527. Lysander Student Properties Investments Limited has been working since 13 August 2014. The present status of the company is Active. The registered address of Lysander Student Properties Investments Limited is Tempsford Hall Sandy Bedfordshire England Sg19 2bd. . MELGES, Bethan is a Secretary of the company. BLADON, Mark is a Director of the company. GILMAN, Thomas George is a Director of the company. GOOLAB, Shivani is a Director of the company. HOWARD, Lee is a Director of the company. RAFIQ, Aftab is a Director of the company. SCOTT, Hayley is a Director of the company. Secretary FAIRBANK, Graham Bruce has been resigned. Director ANDREWS, Paul Simon has been resigned. Director FAIRBANK, Graham Bruce has been resigned. Director LETO, Michelangelo has been resigned. Director PRONGUE, Phillippa Jane Wilton has been resigned. Director TANNER, Ben Trevor has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 August 2016

Director
BLADON, Mark
Appointed Date: 23 December 2016
53 years old

Director
GILMAN, Thomas George
Appointed Date: 15 September 2016
55 years old

Director
GOOLAB, Shivani
Appointed Date: 23 December 2016
37 years old

Director
HOWARD, Lee
Appointed Date: 15 September 2016
44 years old

Director
RAFIQ, Aftab
Appointed Date: 20 May 2016
52 years old

Director
SCOTT, Hayley
Appointed Date: 23 December 2016
44 years old

Resigned Directors

Secretary
FAIRBANK, Graham Bruce
Resigned: 20 May 2016
Appointed Date: 13 August 2014

Director
ANDREWS, Paul Simon
Resigned: 02 September 2016
Appointed Date: 09 October 2014
55 years old

Director
FAIRBANK, Graham Bruce
Resigned: 20 May 2016
Appointed Date: 13 August 2014
51 years old

Director
LETO, Michelangelo
Resigned: 13 July 2015
Appointed Date: 09 October 2014
54 years old

Director
PRONGUE, Phillippa Jane Wilton
Resigned: 23 December 2016
Appointed Date: 13 August 2014
49 years old

Director
TANNER, Ben Trevor
Resigned: 02 September 2016
Appointed Date: 13 July 2015
49 years old

Persons With Significant Control

Amber Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kier Project Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Events

27 Jan 2017
Particulars of variation of rights attached to shares
27 Jan 2017
Change of share class name or designation
27 Jan 2017
Notice of Restriction on the Company's Articles
27 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jan 2017
Full accounts made up to 30 June 2016
...
... and 26 more events
20 Oct 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

10 Oct 2014
Statement of capital following an allotment of shares on 9 October 2014
  • GBP 200

10 Oct 2014
Appointment of Paul Simon Andrews as a director on 9 October 2014
10 Oct 2014
Appointment of Michalangelo Leto as a director on 9 October 2014
13 Aug 2014
Incorporation
Statement of capital on 2014-08-13
  • GBP 100

LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Charges

16 December 2016
Charge code 0917 4527 0002
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee and Its Successors in Title, Permitted Assigns and Permitted Transferees
Description: Contains fixed charge…
22 October 2014
Charge code 0917 4527 0001
Delivered: 28 October 2014
Status: Satisfied on 17 January 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…