New Malden
Surrey
KT3 4BH
Secretary Name | Mr Sten Ingemar Bagert |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 05 February 1993(1 week, 2 days after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 High Street 60 High Street Room 201 New Malden KT3 4EZ |
Director Name | Sten Ingemar Bagert |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 25 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Rjj House Haven Exchange South Felixstowe Suffolk IP11 2QE |
Director Name | Mr Brian Andreas Brandt Kofoed |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 March 2018(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street 60 High Street Room 201 New Malden KT3 4EZ |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Website | lysandershipping.com |
---|
Registered Address | 60 High Street 60 High Street Room 201 New Malden KT3 4EZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
5k at £1 | Mrs Ann Bagert 50.00% Ordinary |
---|---|
5k at £1 | Mrs Sylvia Lund 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,129,499 |
Gross Profit | £2,220,211 |
Net Worth | £1,530,230 |
Cash | £707,393 |
Current Liabilities | £2,519,787 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 March 2012 | Delivered on: 30 March 2012 Persons entitled: The Conduit Mead Company Limited Classification: Rent deposit deed Secured details: £4,020.00 and all other monies due or to become due from the company to the chargee. Particulars: The monies from time to time standing to the credit of the deposit account. Outstanding |
---|---|
28 November 2003 | Delivered on: 6 December 2003 Persons entitled: The Conduit Mead Company Limited Classification: Rent deposit deed Secured details: £3,745.31 and all other monies due or to become due from the company to the chargee. Particulars: The monies from time to time standing to the credit of the deposit account. Outstanding |
19 August 1999 | Delivered on: 24 August 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
14 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
14 April 2022 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
11 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
20 September 2021 | Registered office address changed from Dawson House 1st Floor 131-135 High Street New Malden Surrey KT3 4BH to 60 High Street 60 High Street Room 201 New Malden KT3 4EZ on 20 September 2021 (1 page) |
26 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
19 April 2018 | Director's details changed for Mr Brian Andreas Brandt Kofoed on 8 April 2018 (2 pages) |
1 March 2018 | Appointment of Mr Brian Andreas Brandt Kofoed as a director on 1 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
19 September 2017 | Satisfaction of charge 2 in full (4 pages) |
19 September 2017 | Satisfaction of charge 2 in full (4 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
17 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
17 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
10 September 2016 | Satisfaction of charge 1 in full (4 pages) |
10 September 2016 | Satisfaction of charge 3 in full (4 pages) |
10 September 2016 | Satisfaction of charge 1 in full (4 pages) |
10 September 2016 | Satisfaction of charge 3 in full (4 pages) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
14 August 2015 | Director's details changed for Mr Kim Lund on 17 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Kim Lund on 17 July 2015 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Kim Lund on 31 October 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Kim Lund on 31 October 2014 (2 pages) |
3 November 2014 | Registered office address changed from Rjj House, Haven Exchange South Felixstowe Suffolk IP11 2QE to Dawson House 1St Floor 131-135 High Street New Malden Surrey KT3 4BH on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Rjj House, Haven Exchange South Felixstowe Suffolk IP11 2QE to Dawson House 1St Floor 131-135 High Street New Malden Surrey KT3 4BH on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Rjj House, Haven Exchange South Felixstowe Suffolk IP11 2QE to Dawson House 1St Floor 131-135 High Street New Malden Surrey KT3 4BH on 3 November 2014 (1 page) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
6 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Director's details changed for Mr Kim Lund on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Kim Lund on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Sten Ingemar Bagert on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Sten Ingemar Bagert on 27 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Sten Ingemar Bagert on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Sten Ingemar Bagert on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Kim Lund on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sten Ingemar Bagert on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sten Ingemar Bagert on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Kim Lund on 22 October 2009 (2 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 September 2009 | Company name changed lysander shipping uk LIMITED\certificate issued on 28/09/09 (2 pages) |
26 September 2009 | Company name changed lysander shipping uk LIMITED\certificate issued on 28/09/09 (2 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
6 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: suite 10 unit 3 orwell house felixstowe suffolk IP11 8QL (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: suite 10 unit 3 orwell house felixstowe suffolk IP11 8QL (1 page) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2004 | Return made up to 27/01/04; full list of members
|
2 February 2004 | Return made up to 27/01/04; full list of members
|
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 27/01/01; full list of members
|
1 February 2001 | Return made up to 27/01/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 April 2000 | Return made up to 27/01/00; full list of members (6 pages) |
3 April 2000 | Return made up to 27/01/00; full list of members (6 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 April 1999 | Return made up to 27/01/99; full list of members (6 pages) |
2 April 1999 | Return made up to 27/01/99; full list of members (6 pages) |
25 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
25 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 February 1996 | Return made up to 27/01/96; full list of members
|
18 February 1996 | Return made up to 27/01/96; full list of members
|
23 January 1996 | Ad 14/06/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 January 1996 | Ad 14/06/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 March 1995 | Return made up to 27/01/95; no change of members (4 pages) |
30 March 1995 | Return made up to 27/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 April 1993 | Company name changed\certificate issued on 05/04/93 (2 pages) |
5 April 1993 | Company name changed\certificate issued on 05/04/93 (2 pages) |
27 January 1993 | Incorporation (15 pages) |
27 January 1993 | Incorporation (15 pages) |