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

LYSBERG LIMITED

CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
04921934
Private Limited Company
Liquidation

Company Overview

About Lysberg Ltd
LYSBERG LIMITED was founded on 2003-10-06 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". Lysberg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LYSBERG LIMITED
 
Legal Registered Office
CAUSEWAY HOUSE
1 DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in EC2M
 
Filing Information
Company Number 04921934
Company ID Number 04921934
Date formed 2003-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 24/08/2012
Return next due 21/09/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-10-13 05:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYSBERG LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB SANDCROFT MANAGEMENT SERVICES LIMITED   STORTFORD LIMITED
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 LYSBERG LIMITED
The following companies were found which have the same name as LYSBERG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYSBERG AS Kalliåsen 10 TJODALYNG 3280 Active Company formed on the 2005-01-01
LYSBERG HOLDING AS Arenfeldts vei 9 NØTTERØY 3120 Active Company formed on the 2005-10-17

Company Officers of LYSBERG LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LTD
Company Secretary 2011-12-08
ANTHONY ERRALD BOISSELLE
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CORNHILL SERVICES LIMITED
Company Secretary 2003-10-06 2011-12-08
CORNHILL DIRECTORS LIMITED
Director 2003-10-06 2011-12-08
CHRISTOPHER PETER EATON
Director 2003-10-06 2011-12-08
STEPHEN JOHN KELLY
Director 2011-12-08 2011-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ERRALD BOISSELLE SMART ALTERNATIVE INVESTMENT COMPANY LTD Director 2017-03-01 CURRENT 1999-03-03 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE REDFIELD INVESTMENTS LIMITED Director 2017-03-01 CURRENT 1999-06-30 Active
ANTHONY ERRALD BOISSELLE BEST CONNECTION (UK) LIMITED Director 2016-04-01 CURRENT 2003-05-01 Active
ANTHONY ERRALD BOISSELLE ALSHAFT LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2014-09-30
ANTHONY ERRALD BOISSELLE CONDITA CAPITAL LIMITED Director 2014-01-22 CURRENT 2012-09-28 Dissolved 2015-01-13
ANTHONY ERRALD BOISSELLE ART & DESIGN LIMITED Director 2014-01-22 CURRENT 2010-11-16 Dissolved 2015-09-01
ANTHONY ERRALD BOISSELLE CORTEX MANAGEMENT LIMITED Director 2014-01-15 CURRENT 2005-06-16 Dissolved 2014-09-30
ANTHONY ERRALD BOISSELLE WESTERN SOFTWARE ASSOC. LIMITED Director 2013-12-01 CURRENT 1998-12-17 Active
ANTHONY ERRALD BOISSELLE GLOBAL HORIZON CAPITAL LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-09-22
ANTHONY ERRALD BOISSELLE VITAESTATE LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE SAINCLAIR MEDICOM LIMITED Director 2013-09-23 CURRENT 1995-10-09 Active
ANTHONY ERRALD BOISSELLE GOTIEB LIMITED Director 2013-09-01 CURRENT 1998-06-11 Active
ANTHONY ERRALD BOISSELLE EMS EXPORT MANAGEMENT SERVICES LIMITED Director 2013-08-01 CURRENT 1998-02-18 Active
ANTHONY ERRALD BOISSELLE PRIMROSE LANE CONSULTING LIMITED Director 2012-07-09 CURRENT 2012-06-12 Dissolved 2017-02-07
ANTHONY ERRALD BOISSELLE PROPERTECH LIMITED Director 2011-12-01 CURRENT 1998-03-27 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE HABBAN LIMITED Director 2011-11-07 CURRENT 1995-05-01 Dissolved 2015-02-24
ANTHONY ERRALD BOISSELLE LIEBE TRADING CONSULTANTS LIMITED Director 2011-11-07 CURRENT 1997-07-17 Dissolved 2016-02-02
ANTHONY ERRALD BOISSELLE INTERMARKETING CONSULTANTS LIMITED Director 2011-11-07 CURRENT 1994-12-07 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE FOREL LIMITED Director 2011-11-07 CURRENT 1997-11-04 Active
ANTHONY ERRALD BOISSELLE SOGEC LIMITED Director 2011-11-07 CURRENT 1998-06-29 Active - Proposal to Strike off
ANTHONY ERRALD BOISSELLE BRIC BUSINESS LIMITED Director 2011-11-07 CURRENT 1998-07-15 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
2020-10-07GAZ2Final Gazette dissolved via compulsory strike-off
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS
2020-07-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-04
2018-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-04
2017-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-04
2016-11-104.68 Liquidators' statement of receipts and payments to 2016-09-04
2015-11-054.68 Liquidators' statement of receipts and payments to 2015-09-04
2014-09-234.68 Liquidators' statement of receipts and payments to 2014-09-05
2014-09-18600Appointment of a voluntary liquidator
2014-09-184.40Notice of ceasing to act as a voluntary liquidator
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM 66 Prescot Street London E1 8NN
2014-09-104.20Volunatary liquidation statement of affairs with form 4.18
2014-07-17600Appointment of a voluntary liquidator
2014-07-17LIQ MISC OCCourt order INSOLVENCY:Court order to remove liquidator
2014-07-174.40Notice of ceasing to act as a voluntary liquidator
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET ALDGATE EAST LONDON E1 8NN
2014-04-254.68 Liquidators' statement of receipts and payments to 2014-03-18
2013-04-104.70Declaration of solvency
2013-04-10600Appointment of a voluntary liquidator
2013-04-10LRESSPResolutions passed:
  • Special resolution to wind up on 2013-03-19
2012-10-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30LATEST SOC30/08/12 STATEMENT OF CAPITAL;GBP 1000
2012-08-30AR0124/08/12 ANNUAL RETURN FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2012-05-04AP01DIRECTOR APPOINTED STEPHEN JOHN KELLY
2012-01-17AP01DIRECTOR APPOINTED MR ANTHONY ERRALD BOISSELLE
2012-01-17AP04Appointment of corporate company secretary Qas Secretaries Ltd
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EATON
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY CORNHILL SERVICES LIMITED
2011-08-26AR0124/08/11 FULL LIST
2011-08-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORNHILL DIRECTORS LIMITED / 26/08/2011
2011-08-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 26/08/2011
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-31AR0124/08/10 FULL LIST
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AR0106/10/09 FULL LIST
2009-09-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26RES01ADOPT MEM AND ARTS 10/02/2009
2008-11-07363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-03363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-10-14363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-16244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-29363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 3RD FLOOR, 45/47 CORNHILL, LONDON EC3V 3PD
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-2988(2)RAD 06/10/03--------- £ SI 999@1=999 £ IC 1/1000
2003-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LYSBERG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-12-04
Notices to Creditors2014-09-15
Appointment of Liquidators2014-09-15
Meetings of Creditors2014-08-28
Fines / Sanctions
No fines or sanctions have been issued against LYSBERG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYSBERG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYSBERG LIMITED

Intangible Assets
Patents
We have not found any records of LYSBERG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYSBERG LIMITED
Trademarks
We have not found any records of LYSBERG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYSBERG 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 (82990 - Other business support service activities n.e.c.) as LYSBERG LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LYSBERG 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyLYSBERG LIMITEDEvent Date2014-12-01
Notice is hereby given, pursuant to Rule 4.63A(6) of the Insolvency Rules 1986 (as amended) that a meeting of creditors has been summoned by the Joint Liquidators. The meeting will be held at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , on 17 December 2014 , at 10.00 am to consider the following resolutions:- That the Joint Liquidators remuneration be agreed on a time costs basis according to time properly spent by them and their staff in their duties in relation to the Liquidation and; That the Joint Liquidators category 2 disbursements be reimbursed in full from the funds available in the Liquidation. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 7th Floor , Dashwood House, 69 Old Broad Street, London, EC2M 1QS , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Date of Appointment: 5 September 2014. Office Holder details: Paul Higley and Paul Pittman (IP Nos. 11910 and 13710) both of Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. For further details contact: Paul Higley, Email: paul.higley@pricebailey.co.uk Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk, Tel: 020 7382 7441
 
Initiating party Event TypeNotices to Creditors
Defending partyLYSBERG LIMITEDEvent Date2014-09-09
Notice is hereby given that creditors of the Company are required, on or before 10 November 2014 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 5 September 2014. Office Holder Details: Paul Pittman and Paul Higley (IP Nos 13710 and 11910) both of Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. For further details contact: E-mail: paul.higley@pricebailey.co.uk. Alternative contact: George Pitcher, E-mail: george.pitcher@pricebailey.co.uk, Tel: 020 7382 7441.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLYSBERG LIMITEDEvent Date2014-09-05
Paul Pittman and Paul Higley , both of Price Bailey Insolvency and Recovery LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . : For further details contact: E-mail: paul.higley@pricebailey.co.uk. Alternative contact: George Pitcher, E-mail: george.pitcher@pricebailey.co.uk, Tel: 020 7382 7441.
 
Initiating party Event TypeMeetings of Creditors
Defending partyLYSBERG LIMITEDEvent Date2014-08-27
Notice is hereby given, pursuant to Section 95 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of CBW, 66 Prescot Street, London, E1 8NN , on 05 September 2014 , at 11.00 am. For the purposes of having a full statement of the position of the Companys affairs, together with a list of the creditors of the Company the estimated amount of their claims, laid before them by the MVL Liquidators, and: The nomination of a CVL Liquidator; The appointment of a Liquidation Committee; The release of the MVL Liquidators. Matters to be considered by the Meeting may also include resolutions to fix the CVL Liquidators remuneration and to agree the costs of convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, accompanied by a full statement of account, at the registered offices of the Company, situated at 66 Prescot Street, London, E1 8NN, not later than 12.00 noon on the full working day immediately preceding that of the meeting. For the purposes of voting, a secured creditor is required (unless security will be surrendered) to lodge at Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN , before the meeting, a statement giving particulars of the security, the date when it was given and the value at which it is assessed. During the period before the day on which the creditors meeting is to be held, the MVL Liquidators will furnish creditors free of charge with such information concerning the affairs of the Company as they may reasonably require. Office Holder details: John Dickinson and John A G Alexander (IP Nos. 9342 and 5053) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Further details contact: Tel: 020 7309 3800.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYSBERG 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 LYSBERG 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.