LYSSES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BQ

Company number 04171374
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address LYSSES HOUSE HOTEL, 51 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,002 . The most likely internet sites of LYSSES LIMITED are www.lysses.co.uk, and www.lysses.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eight months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.4 miles; to Fratton Rail Station is 6 miles; to Ryde Pier Head Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lysses Limited is a Private Limited Company. The company registration number is 04171374. Lysses Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Lysses Limited is Lysses House Hotel 51 High Street Fareham Hampshire Po16 7bq. The company`s financial liabilities are £535.41k. It is £-63.77k against last year. The cash in hand is £646.38k. It is £-12.44k against last year. And the total assets are £694.43k, which is £-44.54k against last year. MERCER, Valerie Ruby is a Secretary of the company. EVANS, Christopher John is a Director of the company. MERCER, Colin Allen, Doctor is a Director of the company. MERCER, Valerie Ruby is a Director of the company. STAFFORD, Nicola Tamara is a Director of the company. WRIGHT, Clive Martin is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


lysses Key Finiance

LIABILITIES £535.41k
-11%
CASH £646.38k
-2%
TOTAL ASSETS £694.43k
-7%
All Financial Figures

Current Directors

Secretary
MERCER, Valerie Ruby
Appointed Date: 02 March 2001

Director
EVANS, Christopher John
Appointed Date: 22 May 2001
82 years old

Director
MERCER, Colin Allen, Doctor
Appointed Date: 02 March 2001
85 years old

Director
MERCER, Valerie Ruby
Appointed Date: 02 March 2001
84 years old

Director
STAFFORD, Nicola Tamara
Appointed Date: 22 May 2001
56 years old

Director
WRIGHT, Clive Martin
Appointed Date: 22 May 2001
64 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Doctor Colin Allen Mercer
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

Mrs Valerie Ruby Mercer
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

LYSSES LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,002

05 May 2015
Total exemption small company accounts made up to 31 October 2014
11 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,002

...
... and 47 more events
14 Mar 2001
Director resigned
14 Mar 2001
New secretary appointed;new director appointed
14 Mar 2001
New director appointed
14 Mar 2001
Registered office changed on 14/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
02 Mar 2001
Incorporation