Lysis Financial Limited ASHTEAD


Lysis Financial started in year 2001 as Private Limited Company with registration number 04334419. The Lysis Financial company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ashtead at 62 The Street. Postal code: KT21 1AT. Since August 11, 2003 Lysis Financial Limited is no longer carrying the name Jonathan Sweet Associates.

The company has one director. Jonathan S., appointed on 5 December 2001. There are currently no secretaries appointed. At present 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.

Lysis Financial Limited Address / Contact

Office Address 62 The Street
Town Ashtead
Post code KT21 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04334419
Date of Incorporation Wed, 5th Dec 2001
Industry Information technology consultancy activities
Industry Other business support service activities not elsewhere classified
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, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

David Beckman & Co Ltd

Position: Corporate Secretary

Appointed: 08 February 2006

Jonathan S.

Position: Director

Appointed: 05 December 2001

David M.

Position: Director

Appointed: 01 April 2014

Resigned: 04 February 2015

David R.

Position: Director

Appointed: 02 May 2006

Resigned: 22 September 2011

Stephen F.

Position: Director

Appointed: 21 September 2004

Resigned: 02 May 2006

David M.

Position: Director

Appointed: 21 September 2004

Resigned: 31 May 2013

Alison H.

Position: Director

Appointed: 15 March 2004

Resigned: 28 February 2005

Westwood Secretaries Limited

Position: Secretary

Appointed: 26 January 2004

Resigned: 08 February 2006

Jennie S.

Position: Secretary

Appointed: 05 December 2001

Resigned: 09 January 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 December 2001

Resigned: 05 December 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2001

Resigned: 05 December 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Jonathan S. This PSC and has 75,01-100% shares.

Jonathan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jonathan Sweet Associates August 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-342 517-401 516-321 899219-60 651       
Balance Sheet
Cash Bank In Hand 85119 26792 11387 330       
Cash Bank On Hand    87 33013 193205 6117 03280 013214 61389 315 
Current Assets473 790546 316893 562872 424910 4771 312 5152 788 8481 500 0461 880 7632 131 0883 081 1323 261 912
Debtors473 790546 231774 295780 311823 1471 299 3222 583 2371 493 0141 800 7501 916 4752 991 8173 261 912
Net Assets Liabilities    -65 771-71 989241-30 59846973681 658-1 282 358
Net Assets Liabilities Including Pension Asset Liability-342 517-401 516-321 899219-60 651       
Other Debtors    109 103884 909858 6831 077 4301 228 9151 408 7661 807 5502 559 629
Property Plant Equipment    8 43710 72029 10621 51511 69515 25138 276 
Tangible Fixed Assets15 4347 9284 7805 7368 437       
Reserves/Capital
Called Up Share Capital204204204204206       
Profit Loss Account Reserve-342 721-401 720-322 10315-60 857       
Shareholder Funds-342 517-401 516-321 899219-60 651       
Other
Amount Specific Advance Or Credit Directors   314 090436 412663 583433 855747 279868 7841 022 7421 282 6171 524 845
Amount Specific Advance Or Credit Made In Period Directors    147 522227 171 313 424353 505316 958535 785389 728
Amount Specific Advance Or Credit Repaid In Period Directors    25 200 229 728 232 000163 000275 910 
Accrued Liabilities    110 025134 940      
Accumulated Depreciation Impairment Property Plant Equipment    8 34412 50820 80133 11944 52155 13663 37387 661
Amounts Owed By Group Undertakings          304 719304 719
Amounts Owed To Group Undertakings         284 485198 867189 576
Amounts Recoverable On Contracts    245 337323 122815 165241 454491 960280 431668 7721 002
Average Number Employees During Period     9151624295060
Bank Borrowings Overdrafts           50 567
Corporation Tax Payable    144 46597 642      
Creditors    983 05738 95929 09875 1695 472125 38471 29871 298
Creditors Due After One Year 122 000100 000         
Creditors Due Within One Year831 741833 7601 119 386876 834977 937       
Disposals Property Plant Equipment       672 1 0881 423 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       164 800180 600225 750227 556344 889
Increase From Depreciation Charge For Year Property Plant Equipment     4 1648 29312 31811 40211 2738 63124 288
Net Current Assets Liabilities-357 951-287 444-225 824-4 410-72 580-41 6545 76327 144-3 532113 767121 952-1 248 752
Number Shares Allotted 1111       
Other Creditors    1 45138 95929 09875 1695 472125 38471 29871 298
Other Remaining Borrowings     38 959      
Other Taxation Social Security Payable    138 040135 7241 080 872502 231595 046968 8111 510 1113 443 589
Par Value Share 1111       
Prepayments Accrued Income    18 42654 297      
Property Plant Equipment Gross Cost    16 78123 22849 90754 63456 21670 387101 649125 353
Provisions For Liabilities Balance Sheet Subtotal    1 6282 0965 5304 0882 2222 8987 272 
Provisions For Liabilities Charges  8551 1071 628       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 1 2702 7993 9105 980       
Tangible Fixed Assets Cost Or Valuation41 09442 36445 16349 07316 781       
Tangible Fixed Assets Depreciation25 66034 43640 38343 3378 344       
Tangible Fixed Assets Depreciation Charged In Period 8 7765 9472 9543 279       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    38 272       
Tangible Fixed Assets Disposals    38 272       
Total Additions Including From Business Combinations Property Plant Equipment     6 44726 6795 3991 58215 25932 68523 704
Total Assets Less Current Liabilities-342 517-279 516-221 0441 326-64 143-30 93434 86948 6598 163129 018160 228-1 211 060
Trade Creditors Trade Payables    348 720479 0891 412 430412 784900 036614 528739 227478 811
Trade Debtors Trade Receivables    13 86991 291909 389174 13079 875227 278210 776396 562
Advances Credits Directors242 879141 512296 428314 090436 412       
Advances Credits Made In Period Directors163 952204 792184 886137 662        
Advances Credits Repaid In Period Directors123 961306 15929 970120 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment         658394 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements