Company number 05251588
Status Active
Incorporation Date 6 October 2004
Company Type Private Limited Company
Address 7TH FLOOR, PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, ENGLAND, W1H 6DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016. The most likely internet sites of LYLESTONE LIMITED are www.lylestone.co.uk, and www.lylestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Lylestone Limited is a Private Limited Company.
The company registration number is 05251588. Lylestone Limited has been working since 06 October 2004.
The present status of the company is Active. The registered address of Lylestone Limited is 7th Floor Portman House 2 Portman Street London England W1h 6du. . LAWRENCE, Joshua is a Secretary of the company. COTTON, Richard James is a Director of the company. PAGE, John Gordon is a Director of the company. SHERLING, Murray Trevor is a Director of the company. Secretary LAWRENSON, David Peter has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director OFER, Eyal has been resigned. Director OFER, Eyal has been resigned. Director ROSE, William Marcus Henderson has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 November 2004
Appointed Date: 06 October 2004
Director
OFER, Eyal
Resigned: 04 March 2016
Appointed Date: 01 March 2016
75 years old
Director
OFER, Eyal
Resigned: 17 November 2004
Appointed Date: 05 November 2004
75 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 November 2004
Appointed Date: 06 October 2004
Persons With Significant Control
Lakenorth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LYLESTONE LIMITED Events
17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016
04 Mar 2016
Termination of appointment of Eyal Ofer as a director on 4 March 2016
01 Mar 2016
Appointment of Mr Eyal Ofer as a director on 1 March 2016
...
... and 44 more events
16 Nov 2004
Director resigned
16 Nov 2004
Secretary resigned
16 Nov 2004
New secretary appointed
16 Nov 2004
New director appointed
06 Oct 2004
Incorporation
8 December 2015
Charge code 0525 1588 0003
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: 16 woods mews, london t/no NGL755365. Please see image for…
22 December 2005
Deed of subordination
Delivered: 9 January 2006
Status: Satisfied
on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: If a) the company makes any payment in cash or in kind on…
22 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied
on 14 December 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h land being 1 skinner place in the london borough of…