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

Lypar (landstone) Limited LONDON


Lypar (landstone) started in year 2001 as Private Limited Company with registration number 04339212. The Lypar (landstone) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: W1S 4BH.

At present there are 3 directors in the the company, namely Camilla K., Serena W. and Rajnikant S.. In addition one secretary - Rajnikant S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham E. who worked with the the company until 29 April 2002.

Lypar (landstone) Limited Address / Contact

Office Address 3rd Floor
Office Address2 24 Old Bond Street
Town London
Post code W1S 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04339212
Date of Incorporation Wed, 12th Dec 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Camilla K.

Position: Director

Appointed: 08 October 2020

Serena W.

Position: Director

Appointed: 06 March 2020

Rajnikant S.

Position: Secretary

Appointed: 29 April 2002

Rajnikant S.

Position: Director

Appointed: 29 April 2002

Christopher H.

Position: Director

Appointed: 29 April 2002

Resigned: 23 March 2009

Gavin T.

Position: Director

Appointed: 29 April 2002

Resigned: 23 March 2009

Graham E.

Position: Secretary

Appointed: 14 December 2001

Resigned: 29 April 2002

Keith C.

Position: Director

Appointed: 14 December 2001

Resigned: 29 April 2002

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 12 December 2001

Resigned: 14 December 2001

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2001

Resigned: 14 December 2001

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Jitendra S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jitendra S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark H.

Notified on 31 July 2018
Ceased on 1 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 3 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements