About

Registered Number: 04229535
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Lysander Place, Tempsford Airfield, Everton Sandy, Bedfordshire, SG19 2JW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NUNN, Andrew James 16 August 2013 - 1
PATEL, Suresh Mohan 06 September 2010 16 August 2013 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.