LYS HOLDINGS LIMITED
LANCASHIRE ALTCOM 289 LIMITED

Hellopages » Greater Manchester » Rochdale » BL9 7HR
Company number 04198386
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address 2 HEAP BRIDGE, BURY, LANCASHIRE, BL9 7HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,002 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 April 2015 with full list of shareholders Statement of capital on 2015-04-30 GBP 1,002 . The most likely internet sites of LYS HOLDINGS LIMITED are www.lysholdings.co.uk, and www.lys-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and ten months. Lys Holdings Limited is a Private Limited Company. The company registration number is 04198386. Lys Holdings Limited has been working since 11 April 2001. The present status of the company is Active. The registered address of Lys Holdings Limited is 2 Heap Bridge Bury Lancashire Bl9 7hr. The company`s financial liabilities are £382.08k. It is £111.89k against last year. The cash in hand is £586.55k. It is £397.66k against last year. And the total assets are £613.55k, which is £314.51k against last year. YEUNG, Kui Keung is a Director of the company. Secretary YEUNG, Lai Ha has been resigned. Nominee Secretary DOWNS NOMINEES LIMITED has been resigned. Nominee Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


lys holdings Key Finiance

LIABILITIES £382.08k
+41%
CASH £586.55k
+210%
TOTAL ASSETS £613.55k
+105%
All Financial Figures

Current Directors

Director
YEUNG, Kui Keung
Appointed Date: 15 May 2001
68 years old

Resigned Directors

Secretary
YEUNG, Lai Ha
Resigned: 07 April 2014
Appointed Date: 01 August 2001

Nominee Secretary
DOWNS NOMINEES LIMITED
Resigned: 31 July 2001
Appointed Date: 11 April 2001

Nominee Director
REGENT ROAD NOMINEES LIMITED
Resigned: 15 May 2001
Appointed Date: 11 April 2001

LYS HOLDINGS LIMITED Events

29 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,002

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,002

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
25 Jun 2014
Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,002

...
... and 55 more events
30 May 2001
Company name changed altcom 289 LIMITED\certificate issued on 30/05/01
29 May 2001
Registered office changed on 29/05/01 from: the cottages regent road altrincham cheshire WA14 1RX
24 May 2001
Director resigned
24 May 2001
New director appointed
11 Apr 2001
Incorporation

LYS HOLDINGS LIMITED Charges

31 July 2001
Instrument constituting secured loan stock debenture 2001 and trust deed
Delivered: 3 August 2001
Status: Satisfied on 21 December 2009
Persons entitled: Kui Keung Yeung (The "Trustee")
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Debenture
Delivered: 3 August 2001
Status: Satisfied on 21 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…