About

Registered Number: 03749610
Date of Incorporation: 09/04/1999 (26 years ago)
Company Status: Active
Registered Address: 9 Bonhill Street, London, EC2A 4DJ,

 

John Lysaght Properties Ltd was registered on 09 April 1999 and has its registered office in London, it has a status of "Active". We do not know the number of employees at John Lysaght Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOY, Adrian Richard 09 April 1999 09 February 2000 1
HOY, Stuart David 09 April 1999 15 February 2000 1
MCKAY, David Kidston 27 April 2018 19 June 2018 1
Secretary Name Appointed Resigned Total Appointments
STANFORD, Christopher 23 April 2010 30 October 2017 1

Filing History

Document Type Date
MR01 - N/A 26 May 2020
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 25 November 2019
MR01 - N/A 07 November 2019
MR04 - N/A 31 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 April 2019
RESOLUTIONS - N/A 07 November 2018
MA - Memorandum and Articles 07 November 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 12 July 2018
PSC02 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
AD01 - Change of registered office address 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
MR01 - N/A 30 April 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 09 April 2018
TM02 - Termination of appointment of secretary 31 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR01 - N/A 19 August 2014
MR01 - N/A 18 August 2014
MR01 - N/A 18 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 01 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 30 September 2012
RP04 - N/A 12 July 2012
AR01 - Annual Return 05 May 2012
AP01 - Appointment of director 16 January 2012
SH08 - Notice of name or other designation of class of shares 12 January 2012
TM01 - Termination of appointment of director 10 January 2012
SH08 - Notice of name or other designation of class of shares 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
AAMD - Amended Accounts 04 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 11 May 2010
AD01 - Change of registered office address 11 May 2010
AP01 - Appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP03 - Appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
RESOLUTIONS - N/A 14 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 08 January 2007
225 - Change of Accounting Reference Date 09 October 2006
363s - Annual Return 19 April 2006
169 - Return by a company purchasing its own shares 26 January 2006
RESOLUTIONS - N/A 12 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
363s - Annual Return 05 July 2004
395 - Particulars of a mortgage or charge 29 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 14 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
287 - Change in situation or address of Registered Office 02 February 2002
AA - Annual Accounts 26 January 2002
RESOLUTIONS - N/A 29 November 2001
395 - Particulars of a mortgage or charge 04 May 2001
395 - Particulars of a mortgage or charge 04 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 28 December 2000
225 - Change of Accounting Reference Date 18 December 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
CERTNM - Change of name certificate 16 March 2000
395 - Particulars of a mortgage or charge 16 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
287 - Change in situation or address of Registered Office 19 October 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

A registered charge 28 October 2019 Outstanding

N/A

A registered charge 27 April 2018 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

Legal charge 23 April 2010 Fully Satisfied

N/A

Mortgage deed 24 June 2004 Fully Satisfied

N/A

Legal mortgage 27 April 2001 Fully Satisfied

N/A

Legal mortgage 25 April 2001 Fully Satisfied

N/A

Legal mortgage 07 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.