LYS TWO LIMITED
LANCASHIRE PAN ASIA RESTAURANTS LIMITED ALTCOM 190 LIMITED

Hellopages » Greater Manchester » Rochdale » BL9 7HR

Company number 03634975
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address 2 HEAP BRIDGE, BURY, LANCASHIRE, BL9 7HR
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of LYS TWO LIMITED are www.lystwo.co.uk, and www.lys-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Lys Two Limited is a Private Limited Company. The company registration number is 03634975. Lys Two Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Lys Two Limited is 2 Heap Bridge Bury Lancashire Bl9 7hr. . YEUNG, Kui Keung is a Director of the company. Secretary LEE, Frances has been resigned. Secretary LEE, Frances has been resigned. Secretary NEWTON, Carl Edward has been resigned. Secretary TSE, Leo Chung Man has been resigned. Secretary YEUNG, Lai Ha has been resigned. Nominee Secretary DOWNS NOMINEES LIMITED has been resigned. Director TSE, Leo Chung Man has been resigned. Nominee Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


lys two Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
YEUNG, Kui Keung
Appointed Date: 25 November 1998
68 years old

Resigned Directors

Secretary
LEE, Frances
Resigned: 23 February 2000
Appointed Date: 24 November 1999

Secretary
LEE, Frances
Resigned: 24 September 1999
Appointed Date: 25 November 1998

Secretary
NEWTON, Carl Edward
Resigned: 24 November 1999
Appointed Date: 24 September 1999

Secretary
TSE, Leo Chung Man
Resigned: 01 May 2002
Appointed Date: 23 February 2000

Secretary
YEUNG, Lai Ha
Resigned: 07 April 2014
Appointed Date: 01 May 2002

Nominee Secretary
DOWNS NOMINEES LIMITED
Resigned: 25 November 1998
Appointed Date: 18 September 1998

Director
TSE, Leo Chung Man
Resigned: 31 October 2000
Appointed Date: 23 February 2000
54 years old

Nominee Director
REGENT ROAD NOMINEES LIMITED
Resigned: 25 November 1998
Appointed Date: 18 September 1998

Persons With Significant Control

Pan Asia Restaurants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LYS TWO LIMITED Events

31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
28 Oct 2015
Accounts for a dormant company made up to 31 January 2015
06 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,900

06 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 70 more events
04 Dec 1998
Director resigned
04 Dec 1998
Secretary resigned
04 Dec 1998
New secretary appointed
04 Dec 1998
New director appointed
18 Sep 1998
Incorporation

LYS TWO LIMITED Charges

31 July 2001
Legal charge of licensed premises
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that l/h land and buildings…
31 July 2001
Debenture
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Legal mortgage
Delivered: 23 June 2001
Status: Satisfied on 31 January 2002
Persons entitled: Hsbc Bank PLC
Description: Property k/a lower ground floor 45-47 faulkner street…
1 November 1999
Legal mortgage
Delivered: 5 November 1999
Status: Satisfied on 17 September 2001
Persons entitled: Hsbc Bank PLC
Description: Lease of lower ground floor 45/47 faulkner street…
1 November 1999
Debenture
Delivered: 4 November 1999
Status: Satisfied on 17 September 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1999
Secured loan stock debenture and trust deed
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: Kui Keung Yeung, Geoffrey Wai Yip Tsoi and Tony Kwok Wah Wong
Description: Legal mortgage of a lease of the lower ground floor, 45-47…

Similar Companies

LYS TECHNOLOGIES LTD LYS THREE LIMITED LYSA HEALTH LTD LYSA LIMITED LYSA WALDER LTD LYSAF LTD LYSAGHT COACHING LTD