About

Registered Number: 09051164
Date of Incorporation: 21/05/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Lysander Student Properties Operations Ltd was setup in 2014, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 11 directors listed as Bladon, Mark, Carr, Alexander Jonathan, Chu, Kai Lee, Long, Jonathan George, Robinson, Mark Ian, Fairbank, Graham Bruce, Melges, Bethan, Goolab, Shivani, Leto, Michelangelo, Scott, Hayley, Tanner, Ben Trevor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADON, Mark 23 December 2016 - 1
CARR, Alexander Jonathan 12 March 2020 - 1
CHU, Kai Lee 16 March 2020 - 1
LONG, Jonathan George 16 March 2020 - 1
ROBINSON, Mark Ian 05 December 2018 - 1
GOOLAB, Shivani 23 December 2016 16 March 2020 1
LETO, Michelangelo 09 October 2014 13 July 2015 1
SCOTT, Hayley 23 December 2016 16 March 2020 1
TANNER, Ben Trevor 13 July 2015 02 September 2016 1
Secretary Name Appointed Resigned Total Appointments
FAIRBANK, Graham Bruce 21 May 2014 20 May 2016 1
MELGES, Bethan 16 August 2016 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 17 June 2020
PSC05 - N/A 28 April 2020
AD01 - Change of registered office address 17 April 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM02 - Termination of appointment of secretary 17 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 19 March 2019
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
RESOLUTIONS - N/A 27 January 2017
AA - Annual Accounts 19 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
MR01 - N/A 11 January 2017
MR01 - N/A 11 January 2017
TM01 - Termination of appointment of director 10 January 2017
CH03 - Change of particulars for secretary 09 January 2017
MR01 - N/A 20 December 2016
MR01 - N/A 20 December 2016
AP03 - Appointment of secretary 19 December 2016
AD01 - Change of registered office address 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AD01 - Change of registered office address 15 June 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 03 March 2016
MR01 - N/A 06 October 2015
MR01 - N/A 06 October 2015
MR01 - N/A 20 August 2015
MR01 - N/A 20 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 10 July 2015
SH01 - Return of Allotment of shares 17 November 2014
RESOLUTIONS - N/A 11 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 November 2014
CH01 - Change of particulars for director 03 November 2014
MA - Memorandum and Articles 30 October 2014
MR01 - N/A 29 October 2014
MR01 - N/A 28 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AA01 - Change of accounting reference date 27 May 2014
NEWINC - New incorporation documents 21 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2016 Outstanding

N/A

A registered charge 29 December 2016 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 19 August 2015 Fully Satisfied

N/A

A registered charge 18 August 2015 Fully Satisfied

N/A

A registered charge 22 October 2014 Fully Satisfied

N/A

A registered charge 20 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.