Lysander Scaffolding Ltd was founded on 06 June 2001 with its registered office in Everton Sandy, it's status is listed as "Active". We don't know the number of employees at the business. Nunn, Andrew James, Patel, Suresh Mohan are listed as directors of this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUNN, Andrew James | 16 August 2013 | - | 1 |
PATEL, Suresh Mohan | 06 September 2010 | 16 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 11 June 2018 | |
TM01 - Termination of appointment of director | 03 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 14 June 2017 | |
CH01 - Change of particulars for director | 20 September 2016 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AP03 - Appointment of secretary | 22 August 2013 | |
TM02 - Termination of appointment of secretary | 22 August 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AP03 - Appointment of secretary | 06 September 2010 | |
TM02 - Termination of appointment of secretary | 06 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 15 August 2007 | |
363a - Annual Return | 26 June 2007 | |
363a - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 11 August 2006 | |
AA - Annual Accounts | 06 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 02 July 2003 | |
225 - Change of Accounting Reference Date | 18 May 2003 | |
AA - Annual Accounts | 08 April 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
363s - Annual Return | 30 July 2002 | |
225 - Change of Accounting Reference Date | 31 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
NEWINC - New incorporation documents | 06 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 March 2003 | Outstanding |
N/A |