Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYSANDER HOLDINGS LIMITED
Company Information for

LYSANDER HOLDINGS LIMITED

LONDON, EC1Y,
Company Registration Number
01480687
Private Limited Company
Dissolved

Dissolved 2015-01-20

Company Overview

About Lysander Holdings Ltd
LYSANDER HOLDINGS LIMITED was founded on 1980-02-21 and had its registered office in London. The company was dissolved on the 2015-01-20 and is no longer trading or active.

Key Data
Company Name
LYSANDER HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01480687
Date formed 1980-02-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2015-01-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-04 17:56:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LYSANDER HOLDINGS LIMITED
The following companies were found which have the same name as LYSANDER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYSANDER HOLDINGS PTY LIMITED Active Company formed on the 1986-09-09

Company Officers of LYSANDER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HUGH GRAINGER WILLIAMS
Company Secretary 2010-01-29
ROY GRAINGER WILLIAMS
Director 1992-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 1992-01-12 2010-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY GRAINGER WILLIAMS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROY GRAINGER WILLIAMS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
ROY GRAINGER WILLIAMS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
ROY GRAINGER WILLIAMS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROY GRAINGER WILLIAMS ELITESHAPE LIMITED Director 2008-09-10 CURRENT 2001-11-05 Dissolved 2014-08-19
ROY GRAINGER WILLIAMS GLIDEMANNER LIMITED Director 2008-09-10 CURRENT 2002-01-11 Dissolved 2014-12-09
ROY GRAINGER WILLIAMS SLATECHARM LIMITED Director 2008-09-10 CURRENT 2006-03-09 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS HEATGOLD LIMITED Director 2008-09-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS FROSTSTAR LIMITED Director 2008-09-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS ERINRANGE LIMITED Director 2008-09-10 CURRENT 2006-04-04 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS DEANSHIELD LIMITED Director 2008-09-10 CURRENT 2006-02-03 Dissolved 2018-02-13
ROY GRAINGER WILLIAMS HOPESHIELD LIMITED Director 2008-09-10 CURRENT 2006-04-05 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS FLUTE INVESTMENTS LTD. Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS PEASEBLOSSOM LIMITED Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS LINKSHINE LIMITED Director 2007-03-21 CURRENT 2007-03-19 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROY GRAINGER WILLIAMS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
ROY GRAINGER WILLIAMS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
ROY GRAINGER WILLIAMS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROY GRAINGER WILLIAMS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
ROY GRAINGER WILLIAMS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROY GRAINGER WILLIAMS PRAEDIA SECURITIES LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA INVESTMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
ROY GRAINGER WILLIAMS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
ROY GRAINGER WILLIAMS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
ROY GRAINGER WILLIAMS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
ROY GRAINGER WILLIAMS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS AEROHURST LIMITED Director 1997-11-10 CURRENT 1997-11-04 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS GOODRACK LIMITED Director 1997-04-23 CURRENT 1997-04-10 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1996-03-12 CURRENT 1992-06-26 Dissolved 2016-09-13
ROY GRAINGER WILLIAMS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1996-03-12 CURRENT 1983-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS DELSECURITY LIMITED Director 1996-03-12 CURRENT 1978-07-13 Active
ROY GRAINGER WILLIAMS FORD-CAMBER LIMITED Director 1996-03-12 CURRENT 1981-04-24 Active
ROY GRAINGER WILLIAMS ZALCANY LIMITED Director 1996-03-12 CURRENT 1989-06-23 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CARDINAL ESTATES LIMITED Director 1996-03-12 CURRENT 1991-12-09 Active
ROY GRAINGER WILLIAMS NIMBLE PROPERTIES LIMITED Director 1996-03-12 CURRENT 1988-05-04 Active
ROY GRAINGER WILLIAMS ARCHFINALL LIMITED Director 1996-03-12 CURRENT 1989-02-02 Active
ROY GRAINGER WILLIAMS CARDINAL TOWER LIMITED Director 1996-03-12 CURRENT 1992-09-15 Active
ROY GRAINGER WILLIAMS KERENITE LIMITED Director 1996-03-12 CURRENT 1980-02-18 Active
ROY GRAINGER WILLIAMS LYSANDER PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-10-12 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS ST PETERS HOUSE (DERBY) LIMITED Director 1996-03-12 CURRENT 1984-11-07 Liquidation
ROY GRAINGER WILLIAMS RUBYHILL PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-05-17 Active
ROY GRAINGER WILLIAMS DEMIGATE LIMITED Director 1995-12-14 CURRENT 1988-04-21 Dissolved 2017-04-18
ROY GRAINGER WILLIAMS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
ROY GRAINGER WILLIAMS CARDINAL HOLDINGS LIMITED Director 1992-10-08 CURRENT 1992-09-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS MUSTARDSEED ESTATES LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
ROY GRAINGER WILLIAMS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
ROY GRAINGER WILLIAMS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
ROY GRAINGER WILLIAMS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-25DS01APPLICATION FOR STRIKING-OFF
2014-09-25DS01APPLICATION FOR STRIKING-OFF
2014-06-17AA28/02/14 TOTAL EXEMPTION FULL
2014-03-04AA01PREVSHO FROM 30/06/2014 TO 28/02/2014
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0112/01/14 FULL LIST
2013-01-17AR0112/01/13 FULL LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-01-16AR0112/01/12 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011
2011-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-26AR0112/01/11 FULL LIST
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2010-03-01AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-02-11AR0112/01/10 FULL LIST
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-01-26363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 01/09/2008
2009-01-24288cSECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 01/09/2008
2009-01-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-30363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-02-23363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2006-03-21363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-02-16363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-02-19363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-02-18363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-02-07363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-02363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-02-04363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-02-12363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-23SRES03EXEMPTION FROM APPOINTING AUDITORS 17/03/98
1998-02-19363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-27363sRETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS
1996-05-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-20363sRETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS
1995-03-24AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-29363sRETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS
1995-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-06225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1994-02-20363sRETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-02363sRETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS
1992-12-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-11363sRETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS
1991-11-11AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-02-14363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-08AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-04-03363RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LYSANDER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYSANDER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-06-28 Satisfied HAMBRO LIFE ASSURANCE PLC
Intangible Assets
Patents
We have not found any records of LYSANDER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYSANDER HOLDINGS LIMITED
Trademarks
We have not found any records of LYSANDER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYSANDER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LYSANDER HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LYSANDER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYSANDER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYSANDER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.