Company NameLyras Maritime Limited
DirectorsJohn Markos Lyras and Markos John Lyras
Company StatusActive
Company Number00487760
CategoryPrivate Limited Company
Incorporation Date28 October 1950(73 years, 6 months ago)
Previous NameLyras Brothers Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Markos Lyras
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(41 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address24-26 Baltic Street
London
EC1Y 0RP
Secretary NameKeith Gordon Oliver
NationalityBritish
StatusCurrent
Appointed01 July 1998(47 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address4 The Dell Kingswood
Basildon
Essex
SS16 5HT
Director NameMr Markos John Lyras
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(58 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Baltic Street
London
EC1Y 0RP
Director NameThomas George Ballard
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(41 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address10a Horace Road
Billericay
Essex
CM11 1AA
Director NameMr Peter Moore Butler
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1993)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mendoza Close
Hornchurch
Essex
RM11 2RP
Director NameDimitri Nicholas George Lyras
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(41 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address10 Queen Gate
London
SW7 5BL
Director NamePaul Manolis Hadjilias
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed02 January 1996(45 years, 2 months after company formation)
Appointment Duration25 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Bryanston Court
George Street
London
W1H 7HA

Contact

Websitewww.lyrasmaritime.com
Telephone020 72511313
Telephone regionLondon

Location

Registered Address24-26 Baltic Street West
London
EC1Y 0RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1John Marcos Lyras
100.00%
Ordinary

Financials

Year2014
Turnover£855,645
Net Worth£463,964
Cash£389,109
Current Liabilities£60,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

9 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
9 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
18 May 2021Director's details changed for Mr John Markos Lyras on 17 May 2021 (2 pages)
17 May 2021Change of details for Mr John Marcos Lyras as a person with significant control on 17 May 2021 (2 pages)
8 January 2021Termination of appointment of Paul Manolis Hadjilias as a director on 31 December 2020 (1 page)
6 January 2021Termination of appointment of Peter Moore Butler as a director on 30 September 2020 (1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
27 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
18 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
18 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
17 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(8 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(8 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(8 pages)
24 June 2015Secretary's details changed for Keith Gordon Oliver on 17 June 2015 (1 page)
24 June 2015Secretary's details changed for Keith Gordon Oliver on 17 June 2015 (1 page)
10 November 2014Full accounts made up to 31 March 2014 (11 pages)
10 November 2014Full accounts made up to 31 March 2014 (11 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(8 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(8 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(8 pages)
9 December 2013Full accounts made up to 31 March 2013 (12 pages)
9 December 2013Full accounts made up to 31 March 2013 (12 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
2 October 2012Full accounts made up to 31 March 2012 (11 pages)
2 October 2012Full accounts made up to 31 March 2012 (11 pages)
13 July 2012Director's details changed for Mr Markos John Lyras on 5 July 2012 (2 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
13 July 2012Director's details changed for Mr Markos John Lyras on 5 July 2012 (2 pages)
13 July 2012Director's details changed for John Marcos Lyras on 5 July 2012 (2 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
13 July 2012Director's details changed for Mr Markos John Lyras on 5 July 2012 (2 pages)
13 July 2012Director's details changed for John Marcos Lyras on 5 July 2012 (2 pages)
13 July 2012Director's details changed for John Marcos Lyras on 5 July 2012 (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (11 pages)
28 September 2011Full accounts made up to 31 March 2011 (11 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
10 December 2010Full accounts made up to 31 March 2010 (11 pages)
10 December 2010Full accounts made up to 31 March 2010 (11 pages)
13 July 2010Registered office address changed from 24-26 Baltic Street London EC1Y 0RP on 13 July 2010 (1 page)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Registered office address changed from 24-26 Baltic Street London EC1Y 0RP on 13 July 2010 (1 page)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
21 December 2009Full accounts made up to 31 March 2009 (10 pages)
21 December 2009Full accounts made up to 31 March 2009 (10 pages)
7 September 2009Return made up to 05/07/09; full list of members (4 pages)
7 September 2009Return made up to 05/07/09; full list of members (4 pages)
22 May 2009Director appointed markos john lyras (2 pages)
22 May 2009Director appointed markos john lyras (2 pages)
27 January 2009Full accounts made up to 31 March 2008 (10 pages)
27 January 2009Full accounts made up to 31 March 2008 (10 pages)
21 July 2008Return made up to 05/07/08; full list of members (4 pages)
21 July 2008Return made up to 05/07/08; full list of members (4 pages)
7 December 2007Full accounts made up to 31 March 2007 (10 pages)
7 December 2007Full accounts made up to 31 March 2007 (10 pages)
18 July 2007Return made up to 05/07/07; full list of members (2 pages)
18 July 2007Return made up to 05/07/07; full list of members (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
23 November 2005Full accounts made up to 31 March 2005 (10 pages)
23 November 2005Full accounts made up to 31 March 2005 (10 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 October 2004Full accounts made up to 31 March 2004 (10 pages)
14 October 2004Full accounts made up to 31 March 2004 (10 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
28 July 2003Return made up to 05/07/03; full list of members (6 pages)
28 July 2003Return made up to 05/07/03; full list of members (6 pages)
10 October 2002Full accounts made up to 31 March 2002 (11 pages)
10 October 2002Full accounts made up to 31 March 2002 (11 pages)
21 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2001Full accounts made up to 31 March 2001 (11 pages)
26 October 2001Full accounts made up to 31 March 2001 (11 pages)
27 July 2001Return made up to 05/07/01; full list of members (6 pages)
27 July 2001Return made up to 05/07/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 July 2000Return made up to 05/07/00; full list of members (6 pages)
21 July 2000Return made up to 05/07/00; full list of members (6 pages)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
9 August 1999Return made up to 05/07/99; full list of members (7 pages)
9 August 1999Return made up to 05/07/99; full list of members (7 pages)
23 July 1999Secretary's particulars changed (1 page)
23 July 1999Secretary's particulars changed (1 page)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 August 1998Director resigned (1 page)
21 August 1998Return made up to 05/07/98; full list of members (7 pages)
21 August 1998Director resigned (1 page)
21 August 1998Return made up to 05/07/98; full list of members (7 pages)
29 December 1997Full group accounts made up to 31 March 1997 (13 pages)
29 December 1997Full group accounts made up to 31 March 1997 (13 pages)
11 July 1997Return made up to 05/07/97; full list of members (7 pages)
11 July 1997Return made up to 05/07/97; full list of members (7 pages)
4 October 1996Full group accounts made up to 31 March 1996 (14 pages)
4 October 1996Full group accounts made up to 31 March 1996 (14 pages)
9 July 1996Return made up to 05/07/96; full list of members (7 pages)
9 July 1996Return made up to 05/07/96; full list of members (7 pages)
28 December 1995Company name changed lyras brothers LIMITED\certificate issued on 29/12/95 (4 pages)
28 December 1995Company name changed lyras brothers LIMITED\certificate issued on 29/12/95 (4 pages)
22 December 1995Director resigned (4 pages)
22 December 1995Director resigned (4 pages)
25 September 1995Full group accounts made up to 31 March 1995 (13 pages)
25 September 1995Full group accounts made up to 31 March 1995 (13 pages)
6 July 1995Return made up to 05/07/95; full list of members (14 pages)
6 July 1995Return made up to 05/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
8 August 1975New secretary appointed (4 pages)
8 August 1975New secretary appointed (4 pages)
28 October 1950Incorporation (20 pages)
28 October 1950Incorporation (20 pages)