Lysander Student Properties Investments Limited SALFORD


Lysander Student Properties Investments started in year 2014 as Private Limited Company with registration number 09174527. The Lysander Student Properties Investments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Salford at 2nd Floor. Postal code: M50 3XP.

The company has 5 directors, namely Jonathan L., Alexander C. and Mark R. and others. Of them, Lee H. has been with the company the longest, being appointed on 15 September 2016 and Jonathan L. has been with the company for the least time - from 16 March 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lysander Student Properties Investments Limited Address / Contact

Office Address 2nd Floor
Office Address2 Optimum House, Clippers Quay
Town Salford
Post code M50 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09174527
Date of Incorporation Wed, 13th Aug 2014
Industry Activities of financial services holding companies
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Jonathan L.

Position: Director

Appointed: 16 March 2020

Alexander C.

Position: Director

Appointed: 12 March 2020

Mark R.

Position: Director

Appointed: 05 December 2018

Mark B.

Position: Director

Appointed: 23 December 2016

Lee H.

Position: Director

Appointed: 15 September 2016

Kai C.

Position: Director

Appointed: 16 March 2020

Resigned: 04 March 2022

Shivani G.

Position: Director

Appointed: 23 December 2016

Resigned: 16 March 2020

Hayley S.

Position: Director

Appointed: 23 December 2016

Resigned: 16 March 2020

Thomas G.

Position: Director

Appointed: 15 September 2016

Resigned: 19 February 2020

Bethan M.

Position: Secretary

Appointed: 16 August 2016

Resigned: 09 September 2019

Aftab R.

Position: Director

Appointed: 20 May 2016

Resigned: 05 December 2018

Ben T.

Position: Director

Appointed: 13 July 2015

Resigned: 02 September 2016

Paul A.

Position: Director

Appointed: 09 October 2014

Resigned: 02 September 2016

Michelangelo L.

Position: Director

Appointed: 09 October 2014

Resigned: 13 July 2015

Graham F.

Position: Secretary

Appointed: 13 August 2014

Resigned: 20 May 2016

Phillippa P.

Position: Director

Appointed: 13 August 2014

Resigned: 23 December 2016

Graham F.

Position: Director

Appointed: 13 August 2014

Resigned: 20 May 2016

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Kier Project Investment Limited from Salford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amber Investment Holdings Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Kier Project Investment Limited

2nd Floor Optimum House, Clippers Quay, Salford, Bedfordshire, M50 3XP, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2127111
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amber Investment Holdings Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6812597
Notified on 6 April 2016
Ceased on 2 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
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 accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, January 2024
Free Download (12 pages)

Company search