Company NameLyras Financial Services Limited
DirectorsJohn Markos Lyras and Markos John Lyras
Company StatusActive
Company Number01962687
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Markos Lyras
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address24-26 Baltic Street
London
EC1Y 0RP
Secretary NameKeith Gordon Oliver
NationalityBritish
StatusCurrent
Appointed31 March 1998(12 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address4 The Dell Kingswood
Basildon
Essex
SS16 5HT
Director NameMr Markos John Lyras
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(23 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Baltic Street
London
EC1Y 0RP
Director NameDimitri Nicholas George Lyras
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address10 Queen Gate
London
SW7 5BL
Director NameEfstratios Tsitsopoulos
Date of BirthMay 1950 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed05 July 1992(6 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 October 2020)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Clare Lawn Avenue
East Sheen
London
SW14 8BG
Secretary NameFrank Roy Tullett
NationalityBritish
StatusResigned
Appointed05 July 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address23 Berkhampstead Road
Belvedere
Kent
DA17 5EA

Contact

Websitelyrasmaritime.co.uk
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 £1Arizona Maritime Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£940,000
Net Worth£508,381
Cash£419,572
Current Liabilities£75,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
7 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
18 May 2021Director's details changed for Mr John Markos Lyras on 17 May 2021 (2 pages)
4 January 2021Termination of appointment of Efstratios Tsitsopoulos as a director on 31 October 2020 (1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (13 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 (12 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
2 August 2018Withdrawal of a person with significant control statement on 2 August 2018 (2 pages)
2 August 2018Notification of a person with significant control statement (2 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (12 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 (11 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (5 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)
16 December 2015Full accounts made up to 31 March 2015 (11 pages)
16 December 2015Full accounts made up to 31 March 2015 (11 pages)
9 July 2015Director's details changed for Efstratios Tsitsopoulos on 5 July 2015 (2 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
(7 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
(7 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
(7 pages)
9 July 2015Director's details changed for Efstratios Tsitsopoulos on 5 July 2015 (2 pages)
9 July 2015Director's details changed for Efstratios Tsitsopoulos on 5 July 2015 (2 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 (10 pages)
10 November 2014Full accounts made up to 31 March 2014 (10 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
(7 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
(7 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
(7 pages)
9 December 2013Full accounts made up to 31 March 2013 (11 pages)
9 December 2013Full accounts made up to 31 March 2013 (11 pages)
12 July 2013Registered office address changed from 24-26 Baltic Street London EC1Y 0RP on 12 July 2013 (1 page)
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
(7 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
(7 pages)
12 July 2013Registered office address changed from 24-26 Baltic Street London EC1Y 0RP on 12 July 2013 (1 page)
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
(7 pages)
2 October 2012Full accounts made up to 31 March 2012 (10 pages)
2 October 2012Full accounts made up to 31 March 2012 (10 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 (7 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 (7 pages)
13 July 2012Director's details changed for John Marcos Lyras on 5 July 2012 (2 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 (7 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 (10 pages)
28 September 2011Full accounts made up to 31 March 2011 (10 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
10 December 2010Full accounts made up to 31 March 2010 (10 pages)
10 December 2010Full accounts made up to 31 March 2010 (10 pages)
13 July 2010Director's details changed for Markos John Lyras on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Markos John Lyras on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Efstratios Tsitsopoulos on 1 October 2009 (2 pages)
13 July 2010Register inspection address has been changed (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 2010Director's details changed for Efstratios Tsitsopoulos on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Markos John Lyras on 1 October 2009 (2 pages)
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 2010Director's details changed for Efstratios Tsitsopoulos on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
22 December 2009Full accounts made up to 31 March 2009 (9 pages)
22 December 2009Full accounts made up to 31 March 2009 (9 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 (9 pages)
27 January 2009Full accounts made up to 31 March 2008 (9 pages)
21 July 2008Return made up to 05/07/08; full list of members (3 pages)
21 July 2008Return made up to 05/07/08; full list of members (3 pages)
7 December 2007Full accounts made up to 31 March 2007 (9 pages)
7 December 2007Full accounts made up to 31 March 2007 (9 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 (9 pages)
11 December 2006Full accounts made up to 31 March 2006 (9 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 (9 pages)
23 November 2005Full accounts made up to 31 March 2005 (9 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 October 2004Full accounts made up to 31 March 2004 (9 pages)
14 October 2004Full accounts made up to 31 March 2004 (9 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 (9 pages)
19 December 2003Full accounts made up to 31 March 2003 (9 pages)
28 July 2003Return made up to 05/07/03; full list of members (5 pages)
28 July 2003Return made up to 05/07/03; full list of members (5 pages)
10 October 2002Full accounts made up to 31 March 2002 (9 pages)
10 October 2002Full accounts made up to 31 March 2002 (9 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)
19 October 2001Full accounts made up to 31 March 2001 (9 pages)
19 October 2001Full accounts made up to 31 March 2001 (9 pages)
27 July 2001Return made up to 05/07/01; full list of members (5 pages)
27 July 2001Return made up to 05/07/01; full list of members (5 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 July 2000Return made up to 05/07/00; full list of members (5 pages)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Return made up to 05/07/00; full list of members (5 pages)
21 July 2000Secretary's particulars changed (1 page)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 July 1999Secretary's particulars changed (1 page)
30 July 1999Return made up to 05/07/99; full list of members (6 pages)
30 July 1999Return made up to 05/07/99; full list of members (6 pages)
30 July 1999Secretary's particulars changed (1 page)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 July 1998Return made up to 05/07/98; full list of members (6 pages)
23 July 1998Return made up to 05/07/98; full list of members (6 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 August 1997Return made up to 05/07/97; full list of members (6 pages)
3 August 1997Return made up to 05/07/97; full list of members (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (11 pages)
7 October 1996Full accounts made up to 31 March 1996 (11 pages)
29 July 1996Return made up to 05/07/96; full list of members (6 pages)
29 July 1996Return made up to 05/07/96; full list of members (6 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
27 September 1995Full accounts made up to 31 March 1995 (11 pages)
27 September 1995Full accounts made up to 31 March 1995 (11 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 (13 pages)
21 November 1985Incorporation (13 pages)
21 November 1985Incorporation (13 pages)