Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYSANDER SERVICES LIMITED
Company Information for

LYSANDER SERVICES LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
00766914
Private Limited Company
Active

Company Overview

About Lysander Services Ltd
LYSANDER SERVICES LIMITED was founded on 1963-07-09 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Lysander Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LYSANDER SERVICES LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Previous Names
LYSANDER INSURANCE BROKERS LIMITED,15/02/2005
Filing Information
Company Number 00766914
Company ID Number 00766914
Date formed 1963-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 22:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYSANDER SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYSANDER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2011-06-01
MARTIN DAVID HUNTER
Director 2008-02-29
TRACEY ALISON WOOD
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID FROMOW
Director 2008-02-29 2013-08-30
CLIVE LEONARD FRANKS
Company Secretary 1998-04-30 2011-05-31
GRAHAM DAVID DESMOND
Director 1993-02-28 2008-04-30
PETER WILLIAM RAYNER
Director 1993-02-28 2008-02-29
MARK LEVERICK
Director 1993-12-13 1998-11-30
BRIAN WILLIAM RACE
Company Secretary 1993-02-28 1998-04-30
ROBERT JOHN KINGSBURY
Director 1993-02-28 1997-12-31
JOHN GATWARD
Director 1993-02-28 1996-03-31
DAVID PETER MAIDMENT
Director 1993-02-28 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID HUNTER PROMANEX GROUP HOLDINGS LIMITED Director 2017-08-31 CURRENT 2006-09-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER NATIONAL ROAD OPERATORS LIMITED Director 2013-04-08 CURRENT 1994-09-19 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2013-04-08 CURRENT 1972-05-12 Active
MARTIN DAVID HUNTER COSTAIN INTERNATIONAL LIMITED Director 2013-04-08 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER PROMANEX (CIVILS & INDUSTRIAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1988-02-25 Active
MARTIN DAVID HUNTER PROMANEX GROUP LIMITED Director 2012-12-21 CURRENT 1999-12-13 Active - Proposal to Strike off
MARTIN DAVID HUNTER PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED Director 2012-12-21 CURRENT 1996-07-29 Active
MARTIN DAVID HUNTER PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED Director 2012-12-21 CURRENT 1998-04-20 Active
MARTIN DAVID HUNTER COSTAIN ENERGY SOLUTIONS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
MARTIN DAVID HUNTER C. G. NOMINEES LIMITED Director 2011-05-17 CURRENT 1979-08-22 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2007-12-11 CURRENT 1989-11-07 Active
MARTIN DAVID HUNTER COSTAIN OIL, GAS & PROCESS LIMITED Director 2007-12-11 CURRENT 1964-01-01 Active
MARTIN DAVID HUNTER COSTAIN CONSTRUCTION LIMITED Director 2006-08-25 CURRENT 1956-03-23 Active
MARTIN DAVID HUNTER COSTAIN BUILDING PRODUCTS LIMITED Director 2003-10-20 CURRENT 1943-12-31 Active - Proposal to Strike off
MARTIN DAVID HUNTER CLM ENGINEERING (OVERSEAS) LIMITED Director 2003-10-20 CURRENT 1994-11-18 Active
MARTIN DAVID HUNTER INTEGRATED CARE SOLUTIONS LIMITED Director 2002-08-02 CURRENT 2002-08-02 Dissolved 2017-12-19
MARTIN DAVID HUNTER COSTAIN PROCESS CONSTRUCTION LIMITED Director 2001-12-31 CURRENT 1957-09-12 Active
MARTIN DAVID HUNTER RICHARD COSTAIN LIMITED Director 2001-12-31 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN MANAGEMENT DESIGN LIMITED Director 2001-06-30 CURRENT 1981-11-23 Active
MARTIN DAVID HUNTER R. COSTAIN & SONS LIMITED Director 2000-08-24 CURRENT 1933-03-29 Active
MARTIN DAVID HUNTER COSTAIN CONCRETE COMPANY LIMITED. Director 2000-08-24 CURRENT 1936-03-14 Active - Proposal to Strike off
MARTIN DAVID HUNTER COSTAIN LIMITED Director 1999-07-01 CURRENT 1958-08-25 Active
MARTIN DAVID HUNTER A.STREETER & CO.LIMITED Director 1998-12-15 CURRENT 1912-01-30 Active - Proposal to Strike off
MARTIN DAVID HUNTER KEYPARK PROPERTY MANAGEMENT LIMITED Director 1996-11-11 CURRENT 1996-10-22 Active
MARTIN DAVID HUNTER COSTAIN CIVIL ENGINEERING LIMITED Director 1993-02-28 CURRENT 1992-10-22 Active
MARTIN DAVID HUNTER COSTAIN INVESTMENTS LIMITED Director 1991-06-06 CURRENT 1993-01-01 Active
TRACEY ALISON WOOD COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
TRACEY ALISON WOOD CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
TRACEY ALISON WOOD BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
TRACEY ALISON WOOD AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
TRACEY ALISON WOOD C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
TRACEY ALISON WOOD ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
TRACEY ALISON WOOD L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
TRACEY ALISON WOOD COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
TRACEY ALISON WOOD RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD THE COSTAIN CHARITABLE FOUNDATION Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2013-04-08 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN PROCESS CONSTRUCTION LIMITED Director 2011-06-01 CURRENT 1957-09-12 Active
TRACEY ALISON WOOD COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1972-05-12 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1992-10-22 Active
TRACEY ALISON WOOD CLM ENGINEERING (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1994-11-18 Active
TRACEY ALISON WOOD COSTAIN MANAGEMENT DESIGN LIMITED Director 2011-06-01 CURRENT 1981-11-23 Active
TRACEY ALISON WOOD COSTAIN LIMITED Director 2008-07-10 CURRENT 1958-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN CLEMENTS
2024-04-03DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR WARREN JOHN CLEMENTS
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HUNTER
2022-01-24CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07AP01DIRECTOR APPOINTED MR DAVID ROY TAYLOR
2020-09-07AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-09-07TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH01Director's details changed for Ms Tracey Alison Wood on 2018-05-04
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-09LATEST SOC09/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-09AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-05AP01DIRECTOR APPOINTED MS. TRACEY ALISON WOOD
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN FROMOW
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-13MG01Particulars of a mortgage or charge / charge no: 1
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0128/02/12 ANNUAL RETURN FULL LIST
2011-06-14AP03Appointment of Tracey Alison Wood as company secretary
2011-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE FRANKS
2011-04-11CC04Statement of company's objects
2011-04-11CC02Notice of removal of restriction on the company's articles
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11RES01ADOPT ARTICLES 06/04/2011
2011-04-11RES01ADOPT ARTICLES 06/04/2011
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0128/02/11 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0128/02/10 FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HUNTER / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID FROMOW / 01/10/2009
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR PETER RAYNER
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM DESMOND
2008-05-15288aDIRECTOR APPOINTED IAN DAVID FROMOW
2008-05-15288aDIRECTOR APPOINTED MARTIN DAVID HUNTER
2008-03-27363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM COSTAIN HOUSE VANWELL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB
2008-03-27190LOCATION OF DEBENTURE REGISTER
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM COSTAIN CIVIL ENGINEERING LTD COSTAIN HOUSE, NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-15CERTNMCOMPANY NAME CHANGED LYSANDER INSURANCE BROKERS LIMIT ED, CERTIFICATE ISSUED ON 15/02/05
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-26363aRETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-29363aRETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-06363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-04-06353LOCATION OF REGISTER OF MEMBERS
2000-04-06190LOCATION OF DEBENTURE REGISTER
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 111, WESTMINSTER BRIDGE ROAD LONDON SE1 7HR
1999-03-24363aRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-12-04288bDIRECTOR RESIGNED
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-08288bSECRETARY RESIGNED
1998-04-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-05363aRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to LYSANDER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYSANDER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-13 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYSANDER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LYSANDER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYSANDER SERVICES LIMITED
Trademarks
We have not found any records of LYSANDER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYSANDER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as LYSANDER SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where LYSANDER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYSANDER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYSANDER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.