About

Registered Number: 04143306
Date of Incorporation: 18/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Greenways Studios, Lower Eashing, Godalming, GU7 2QF,

 

Established in 2001, Lysander Associates Ltd has its registered office in Godalming, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Osborn, Janet is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORN, Janet 18 January 2001 06 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 March 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 05 January 2018
AD01 - Change of registered office address 03 January 2018
PSC07 - N/A 02 January 2018
TM01 - Termination of appointment of director 19 October 2017
SH06 - Notice of cancellation of shares 18 October 2017
SH03 - Return of purchase of own shares 18 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
SH08 - Notice of name or other designation of class of shares 01 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
RESOLUTIONS - N/A 13 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 09 January 2006
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 29 November 2004
287 - Change in situation or address of Registered Office 21 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
225 - Change of Accounting Reference Date 15 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.