Lysses Limited FAREHAM


Lysses started in year 2001 as Private Limited Company with registration number 04171374. The Lysses company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Fareham at Lysses House Hotel. Postal code: PO16 7BQ.

At present there are 4 directors in the the company, namely Nicola S., Clive W. and Valerie M. and others. In addition one secretary - Colin M. - is with the firm. Currenlty, the company lists one former director, whose name is Christopher E. and who left the the company on 26 July 2021. In addition, there is one former secretary - Valerie M. who worked with the the company until 25 October 2023.

Lysses Limited Address / Contact

Office Address Lysses House Hotel
Office Address2 51 High Street
Town Fareham
Post code PO16 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171374
Date of Incorporation Fri, 2nd Mar 2001
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Colin M.

Position: Secretary

Appointed: 25 October 2023

Nicola S.

Position: Director

Appointed: 22 May 2001

Clive W.

Position: Director

Appointed: 22 May 2001

Valerie M.

Position: Director

Appointed: 02 March 2001

Colin M.

Position: Director

Appointed: 02 March 2001

Christopher E.

Position: Director

Appointed: 22 May 2001

Resigned: 26 July 2021

Valerie M.

Position: Secretary

Appointed: 02 March 2001

Resigned: 25 October 2023

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2001

Resigned: 02 March 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 March 2001

Resigned: 02 March 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 March 2001

Resigned: 02 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Colin M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Valerie M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colin M.

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

Valerie M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 211 0431 197 1431 169 8031 127 554      
Balance Sheet
Cash Bank In Hand584 873523 149658 822646 377      
Cash Bank On Hand   646 377620 133525 089435 139297 233306 479277 972
Current Assets772 289753 729738 974694 432667 806590 595472 573313 615344 051297 005
Debtors176 490220 67969 51438 21637 99553 29625 2566 26327 6959 148
Net Assets Liabilities   1 127 5541 074 9081 011 145870 709714 606745 256667 301
Net Assets Liabilities Including Pension Asset Liability1 211 0431 197 1431 169 8031 127 554      
Other Debtors   6 85510 75118 098 2 94119 6661 443
Property Plant Equipment   616 788591 822566 081556 891531 872509 164488 397
Stocks Inventory10 9269 90110 6389 839      
Tangible Fixed Assets587 546586 890589 191616 788      
Total Inventories   9 8399 67812 21012 17810 1199 8779 885
Reserves/Capital
Called Up Share Capital1 0001 0001 0021 002      
Profit Loss Account Reserve581 517567 617540 275498 026      
Shareholder Funds1 211 0431 197 1431 169 8031 127 554      
Other
Accrued Liabilities   17 95119 55613 65412 7635 9025 2144 812
Accrued Liabilities Deferred Income   4 355      
Accumulated Depreciation Impairment Property Plant Equipment   316 637346 561373 728401 350426 369449 077469 844
Average Number Employees During Period    353736302020
Creditors   159 020162 906127 669140 629115 51394 922107 038
Creditors Due Within One Year134 912127 530139 795159 020      
Debtors Due After One Year-60 000-120 000        
Increase From Depreciation Charge For Year Property Plant Equipment    29 92427 16727 62225 01922 70820 767
Net Current Assets Liabilities637 377626 199599 179535 412504 900462 926331 944198 102249 129189 967
Number Shares Allotted 1 00022      
Other Creditors   41 12964 50442 35732 39335 61943 51733 694
Other Taxation Social Security Payable   33 45142 55831 8497 5656 6278 23511 299
Par Value Share 111      
Prepayments   16 97517 56520 32013 5533 3228 0297 705
Property Plant Equipment Gross Cost   933 425938 383939 809958 241958 241958 241 
Provisions For Liabilities Balance Sheet Subtotal   24 64621 81417 86218 12615 36813 03711 063
Provisions For Liabilities Charges13 88015 94618 56724 646      
Share Capital Allotted Called Up Paid1 0001 00022      
Share Premium Account628 526628 526628 526628 526      
Tangible Fixed Assets Additions 22 66829 89660 254      
Tangible Fixed Assets Cost Or Valuation820 607843 275873 171933 425      
Tangible Fixed Assets Depreciation233 061256 385283 980316 637      
Tangible Fixed Assets Depreciation Charged In Period 23 32427 59532 657      
Total Additions Including From Business Combinations Property Plant Equipment    4 9581 42618 432   
Total Assets Less Current Liabilities1 224 9231 213 0891 188 3701 152 2001 096 7221 029 007888 835729 974758 293678 364
Trade Creditors Trade Payables   62 13436 28839 80958 57213 70224 34417 738
Trade Debtors Trade Receivables   13 4699 67914 87811 703   
Bank Borrowings Overdrafts       50 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 5th, July 2023
Free Download (9 pages)

Company search

Advertisements