LYSIS FINANCIAL LIMITED
ASHTEAD JONATHAN SWEET ASSOCIATES LIMITED

Hellopages » Surrey » Mole Valley » KT21 1AT

Company number 04334419
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 62 THE STREET, ASHTEAD, SURREY, KT21 1AT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Jonathan Whinfield Sweet on 5 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LYSIS FINANCIAL LIMITED are www.lysisfinancial.co.uk, and www.lysis-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Chessington North Rail Station is 3.8 miles; to Fulwell Rail Station is 8.9 miles; to Feltham Rail Station is 10.7 miles; to Balham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lysis Financial Limited is a Private Limited Company. The company registration number is 04334419. Lysis Financial Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Lysis Financial Limited is 62 The Street Ashtead Surrey Kt21 1at. . DAVID BECKMAN & CO LTD is a Secretary of the company. SWEET, Jonathan Whinfield is a Director of the company. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Secretary SYMES, Jennie Lee has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FURNER, Stephen Kenneth has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOOD, Alison Joy has been resigned. Director MELLOR, David William has been resigned. Director MELLOR, David William has been resigned. Director RENTON, David Vaughan has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
DAVID BECKMAN & CO LTD
Appointed Date: 08 February 2006

Director
SWEET, Jonathan Whinfield
Appointed Date: 05 December 2001
60 years old

Resigned Directors

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 08 February 2006
Appointed Date: 26 January 2004

Secretary
SYMES, Jennie Lee
Resigned: 09 January 2004
Appointed Date: 05 December 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
FURNER, Stephen Kenneth
Resigned: 02 May 2006
Appointed Date: 21 September 2004
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
HOOD, Alison Joy
Resigned: 28 February 2005
Appointed Date: 15 March 2004
61 years old

Director
MELLOR, David William
Resigned: 04 February 2015
Appointed Date: 01 April 2014
71 years old

Director
MELLOR, David William
Resigned: 31 May 2013
Appointed Date: 21 September 2004
71 years old

Director
RENTON, David Vaughan
Resigned: 22 September 2011
Appointed Date: 02 May 2006
63 years old

Persons With Significant Control

Mr Jonathan Whinfield Sweet
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LYSIS FINANCIAL LIMITED Events

06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
06 Dec 2016
Director's details changed for Jonathan Whinfield Sweet on 5 April 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Statement of capital following an allotment of shares on 7 December 2015
  • GBP 206

12 Feb 2016
Statement of capital following an allotment of shares on 7 December 2015
  • GBP 206

...
... and 65 more events
31 Jan 2002
New secretary appointed
31 Jan 2002
New director appointed
31 Jan 2002
Secretary resigned
31 Jan 2002
Director resigned
05 Dec 2001
Incorporation

LYSIS FINANCIAL LIMITED Charges

10 June 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…