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.
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 |
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 |
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 |