Lysander Investments Limited

General information

Name:

Lysander Investments Ltd

Office Address:

41 Duke Street EH6 8HH Edinburgh

Number: SC281488

Incorporation date: 2005-03-14

Dissolution date: 2020-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 41 Duke Street, Edinburgh EH6 8HH Lysander Investments Limited was classified as a Private Limited Company registered under the SC281488 registration number. This company was founded on Monday 14th March 2005. Lysander Investments Limited had existed on the local market for at least 15 years. Created as Bellorder, this business used the business name until Thursday 21st April 2005, when it was replaced by Lysander Investments Limited.

Hahn P. was the enterprise's director, assigned to lead the company in 2016 in August.

Hahn P. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Lysander Investments Limited 2005-04-21
  • Bellorder Limited 2005-03-14

Financial data based on annual reports

Company staff

Hahn P.

Role: Director

Appointed: 29 August 2016

Latest update: 26 August 2023

Hahn P.

Role: Secretary

Appointed: 29 August 2016

Latest update: 26 August 2023

People with significant control

Hahn P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 17 July 2018
Confirmation statement last made up date 03 July 2017
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2017/08/04. New Address: 41 Duke Street Edinburgh EH6 8HH. Previous address: 6 st. Colme Street Edinburgh Midlothian EH3 6AD (AD01)
filed on: 4th, August 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

23 Belford Avenue

Post code:

EH4 3EH

City / Town:

Edinburgh

HQ address,
2015

Address:

23 Belford Avenue

Post code:

EH4 3EH

City / Town:

Edinburgh

HQ address,
2016

Address:

23 Belford Avenue

Post code:

EH4 3EH

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Similar companies nearby

Closest companies