You are here: bizstats.co.uk > a-z index > L list > LY list

Lygean Capital Limited LONDON


Lygean Capital started in year 2009 as Private Limited Company with registration number 06931148. The Lygean Capital company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ.

At the moment there are 2 directors in the the company, namely Deborah P. and David P.. In addition one secretary - Deborah P. - is with the firm. Currenlty, the company lists one former director, whose name is Dunstana D. and who left the the company on 11 June 2009. In addition, there is one former secretary - Waterlow Secretaries Limited who worked with the the company until 11 June 2009.

Lygean Capital Limited Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06931148
Date of Incorporation Thu, 11th Jun 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Deborah P.

Position: Director

Appointed: 11 June 2009

Deborah P.

Position: Secretary

Appointed: 11 June 2009

David P.

Position: Director

Appointed: 11 June 2009

Dunstana D.

Position: Director

Appointed: 11 June 2009

Resigned: 11 June 2009

Waterlow Secretaries Limited

Position: Secretary

Appointed: 11 June 2009

Resigned: 11 June 2009

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is David P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Deborah P. This PSC owns 25-50% shares.

David P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Deborah P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand141 459207 7584 8939 63444 03938 7144 276
Current Assets806 037781 493136 077140 818175 223181 898135 460
Debtors664 578573 735131 184131 184131 184143 184131 184
Net Assets Liabilities794 886766 836681 355637 766549 435449 625423 249
Other Debtors445 384573 735131 184131 184131 184143 184131 184
Property Plant Equipment2 0011 3341 001751564423318
Other
Accumulated Depreciation Impairment Property Plant Equipment15 65816 32516 65816 90817 09517 23617 341
Average Number Employees During Period1111   
Corporation Tax Payable5 397      
Creditors13 15215 991101 25596 42783 267127 107107 947
Depreciation Rate Used For Property Plant Equipment 332525252525
Fixed Assets 1 334646 533593 375457 479394 834395 736
Increase From Depreciation Charge For Year Property Plant Equipment 667333250187141105
Investments  -31 187592 624456 915394 411-19 498
Investments Fixed Assets  645 532592 624456 915394 411395 418
Net Current Assets Liabilities792 885765 50234 82244 39191 95654 79127 513
Other Creditors7 75515 991101 25596 42783 267127 107107 947
Other Investments Other Than Loans  645 532-11 223456 915-4 471395 418
Property Plant Equipment Gross Cost 17 65917 65917 65917 65917 65917 659
Total Assets Less Current Liabilities794 886766 836681 355637 766549 435449 625423 249
Trade Debtors Trade Receivables219 194      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements