London
EC1Y 0RP
Secretary Name | Keith Gordon Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(47 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 4 The Dell Kingswood Basildon Essex SS16 5HT |
Director Name | Mr Markos John Lyras |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(58 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Baltic Street London EC1Y 0RP |
Director Name | Thomas George Ballard |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 10a Horace Road Billericay Essex CM11 1AA |
Director Name | Mr Peter Moore Butler |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1993) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mendoza Close Hornchurch Essex RM11 2RP |
Director Name | Dimitri Nicholas George Lyras |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 10 Queen Gate London SW7 5BL |
Director Name | Paul Manolis Hadjilias |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 January 1996(45 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Bryanston Court George Street London W1H 7HA |
Website | www.lyrasmaritime.com |
---|---|
Telephone | 020 72511313 |
Telephone region | London |
Registered Address | 24-26 Baltic Street West London EC1Y 0RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | John Marcos Lyras 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £855,645 |
Net Worth | £463,964 |
Cash | £389,109 |
Current Liabilities | £60,159 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
9 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
9 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
18 May 2021 | Director's details changed for Mr John Markos Lyras on 17 May 2021 (2 pages) |
17 May 2021 | Change of details for Mr John Marcos Lyras as a person with significant control on 17 May 2021 (2 pages) |
8 January 2021 | Termination of appointment of Paul Manolis Hadjilias as a director on 31 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Peter Moore Butler as a director on 30 September 2020 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
27 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
18 August 2016 | Register 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 2016 | Register 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 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 June 2015 | Secretary's details changed for Keith Gordon Oliver on 17 June 2015 (1 page) |
24 June 2015 | Secretary's details changed for Keith Gordon Oliver on 17 June 2015 (1 page) |
10 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
9 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 July 2012 | Director's details changed for Mr Markos John Lyras on 5 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Director's details changed for Mr Markos John Lyras on 5 July 2012 (2 pages) |
13 July 2012 | Director's details changed for John Marcos Lyras on 5 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Director's details changed for Mr Markos John Lyras on 5 July 2012 (2 pages) |
13 July 2012 | Director's details changed for John Marcos Lyras on 5 July 2012 (2 pages) |
13 July 2012 | Director's details changed for John Marcos Lyras on 5 July 2012 (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Registered office address changed from 24-26 Baltic Street London EC1Y 0RP on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Registered office address changed from 24-26 Baltic Street London EC1Y 0RP on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
7 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 May 2009 | Director appointed markos john lyras (2 pages) |
22 May 2009 | Director appointed markos john lyras (2 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
18 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members
|
19 July 2005 | Return made up to 05/07/05; full list of members
|
14 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
21 July 2002 | Return made up to 05/07/02; full list of members
|
21 July 2002 | Return made up to 05/07/02; full list of members
|
26 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 August 1999 | Return made up to 05/07/99; full list of members (7 pages) |
9 August 1999 | Return made up to 05/07/99; full list of members (7 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Secretary's particulars changed (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
29 December 1997 | Full group accounts made up to 31 March 1997 (13 pages) |
29 December 1997 | Full group accounts made up to 31 March 1997 (13 pages) |
11 July 1997 | Return made up to 05/07/97; full list of members (7 pages) |
11 July 1997 | Return made up to 05/07/97; full list of members (7 pages) |
4 October 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
4 October 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
9 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
9 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
28 December 1995 | Company name changed lyras brothers LIMITED\certificate issued on 29/12/95 (4 pages) |
28 December 1995 | Company name changed lyras brothers LIMITED\certificate issued on 29/12/95 (4 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | Director resigned (4 pages) |
25 September 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
25 September 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (14 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
8 August 1975 | New secretary appointed (4 pages) |
8 August 1975 | New secretary appointed (4 pages) |
28 October 1950 | Incorporation (20 pages) |
28 October 1950 | Incorporation (20 pages) |