Company NameLysander Shipping Limited
Company StatusActive
Company Number02784224
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Previous NamesEurotyne Limited and Lysander Shipping UK Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Kim Lund
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusCurrent
Appointed05 February 1993(1 week, 2 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 131-135 High Street
New Malden
Surrey
KT3 4BH
Secretary NameMr Sten Ingemar Bagert
NationalitySwedish
StatusCurrent
Appointed05 February 1993(1 week, 2 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street 60 High Street
Room 201
New Malden
KT3 4EZ
Director NameSten Ingemar Bagert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed25 May 1993(3 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressRjj House Haven Exchange South
Felixstowe
Suffolk
IP11 2QE
Director NameMr Brian Andreas Brandt Kofoed
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed01 March 2018(25 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street 60 High Street
Room 201
New Malden
KT3 4EZ
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Websitelysandershipping.com

Location

Registered Address60 High Street 60 High Street
Room 201
New Malden
KT3 4EZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

5k at £1Mrs Ann Bagert
50.00%
Ordinary
5k at £1Mrs Sylvia Lund
50.00%
Ordinary

Financials

Year2014
Turnover£20,129,499
Gross Profit£2,220,211
Net Worth£1,530,230
Cash£707,393
Current Liabilities£2,519,787

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

27 March 2012Delivered 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 2003Delivered 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 1999Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
14 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
14 April 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
11 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
20 September 2021Registered 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 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 April 2018Director's details changed for Mr Brian Andreas Brandt Kofoed on 8 April 2018 (2 pages)
1 March 2018Appointment of Mr Brian Andreas Brandt Kofoed as a director on 1 March 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
19 September 2017Satisfaction of charge 2 in full (4 pages)
19 September 2017Satisfaction of charge 2 in full (4 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
17 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
17 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
10 September 2016Satisfaction of charge 1 in full (4 pages)
10 September 2016Satisfaction of charge 3 in full (4 pages)
10 September 2016Satisfaction of charge 1 in full (4 pages)
10 September 2016Satisfaction of charge 3 in full (4 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(4 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(4 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
14 August 2015Director's details changed for Mr Kim Lund on 17 July 2015 (2 pages)
14 August 2015Director's details changed for Mr Kim Lund on 17 July 2015 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
27 January 2015Director's details changed for Mr Kim Lund on 31 October 2014 (2 pages)
27 January 2015Director's details changed for Mr Kim Lund on 31 October 2014 (2 pages)
3 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
6 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
27 January 2011Director's details changed for Mr Kim Lund on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Kim Lund on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Sten Ingemar Bagert on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Sten Ingemar Bagert on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
22 October 2009Secretary's details changed for Sten Ingemar Bagert on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Sten Ingemar Bagert on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Kim Lund on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Sten Ingemar Bagert on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Sten Ingemar Bagert on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Kim Lund on 22 October 2009 (2 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 September 2009Company name changed lysander shipping uk LIMITED\certificate issued on 28/09/09 (2 pages)
26 September 2009Company name changed lysander shipping uk LIMITED\certificate issued on 28/09/09 (2 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
6 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: suite 10 unit 3 orwell house felixstowe suffolk IP11 8QL (1 page)
19 December 2005Registered office changed on 19/12/05 from: suite 10 unit 3 orwell house felixstowe suffolk IP11 8QL (1 page)
11 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 January 2005Return made up to 27/01/05; full list of members (7 pages)
29 January 2005Return made up to 27/01/05; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(7 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(7 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 February 2003Return made up to 27/01/03; full list of members (7 pages)
8 February 2003Return made up to 27/01/03; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2002Return made up to 27/01/02; full list of members (6 pages)
30 January 2002Return made up to 27/01/02; full list of members (6 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2000Return made up to 27/01/00; full list of members (6 pages)
3 April 2000Return made up to 27/01/00; full list of members (6 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 April 1999Return made up to 27/01/99; full list of members (6 pages)
2 April 1999Return made up to 27/01/99; full list of members (6 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1998Return made up to 27/01/98; no change of members (4 pages)
5 February 1998Return made up to 27/01/98; no change of members (4 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Return made up to 27/01/97; no change of members (4 pages)
4 February 1997Return made up to 27/01/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Ad 14/06/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 January 1996Ad 14/06/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 March 1995Return made up to 27/01/95; no change of members (4 pages)
30 March 1995Return made up to 27/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 April 1993Company name changed\certificate issued on 05/04/93 (2 pages)
5 April 1993Company name changed\certificate issued on 05/04/93 (2 pages)
27 January 1993Incorporation (15 pages)
27 January 1993Incorporation (15 pages)