About

Registered Number: 02610133
Date of Incorporation: 13/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 16 Hanover Square, London, W1S 1HT,

 

Founded in 1991, Cardinal Lysander Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There is one director listed as Williams, Hugh Grainger for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Hugh Grainger 10 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 24 June 2019
PSC05 - N/A 24 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 25 January 2018
CH01 - Change of particulars for director 16 November 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 07 January 2017
AD01 - Change of registered office address 16 November 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 May 2015
AAMD - Amended Accounts 30 April 2015
MR01 - N/A 09 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 22 January 2014
RESOLUTIONS - N/A 22 November 2013
MEM/ARTS - N/A 22 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 December 2011
CH01 - Change of particulars for director 23 May 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 June 2010
AP03 - Appointment of secretary 10 May 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 22 February 2010
TM02 - Termination of appointment of secretary 27 October 2009
AUD - Auditor's letter of resignation 24 October 2009
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
353 - Register of members 04 June 2009
AA - Annual Accounts 15 April 2009
288b - Notice of resignation of directors or secretaries 05 September 2008
363s - Annual Return 11 June 2008
RESOLUTIONS - N/A 01 April 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 12 June 2007
287 - Change in situation or address of Registered Office 23 October 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
MEM/ARTS - N/A 12 July 2005
RESOLUTIONS - N/A 30 June 2005
169 - Return by a company purchasing its own shares 30 June 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 17 December 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 01 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 03 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1996
395 - Particulars of a mortgage or charge 25 July 1995
395 - Particulars of a mortgage or charge 24 July 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 16 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1991
288 - N/A 24 June 1991
RESOLUTIONS - N/A 07 June 1991
287 - Change in situation or address of Registered Office 24 May 1991
CERTNM - Change of name certificate 23 May 1991
NEWINC - New incorporation documents 13 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Debenture 14 July 1995 Fully Satisfied

N/A

Deed of charge over credit balances 14 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.