Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LYSANDER INVESTMENTS LIMITED
Company Information for

LYSANDER INVESTMENTS LIMITED

41 DUKE STREET, EDINBURGH, EH6 8HH,
Company Registration Number
SC281488
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lysander Investments Ltd
LYSANDER INVESTMENTS LIMITED was founded on 2005-03-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Lysander Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LYSANDER INVESTMENTS LIMITED
 
Legal Registered Office
41 DUKE STREET
EDINBURGH
EH6 8HH
Other companies in EH4
 
Previous Names
BELLORDER LIMITED21/04/2005
Filing Information
Company Number SC281488
Company ID Number SC281488
Date formed 2005-03-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 10:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYSANDER INVESTMENTS 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.
Companies with same name LYSANDER INVESTMENTS LIMITED
The following companies were found which have the same name as LYSANDER INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYSANDER INVESTMENTS LIMITED 3, ST. GATIN'S COURT, RATHFARNHAM, DUBLIN 14. Dissolved Company formed on the 1982-09-06
LYSANDER INVESTMENTS PTY LTD Active Company formed on the 2010-06-29
LYSANDER INVESTMENTS LP California Unknown

Company Officers of LYSANDER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HAHN KIEM PHAM
Company Secretary 2016-08-29
HAHN KIEM PHAM
Director 2016-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
PUI PUI LEE
Company Secretary 2005-11-30 2016-08-29
KIET KIEM PHAM
Director 2005-11-30 2016-08-29
HAHN KIEM PHAM
Director 2014-07-03 2015-05-22
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-04-21 2005-11-30
DOUGLAS GEORGE BOTHWELL
Director 2005-04-21 2005-11-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-03-14 2005-04-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-03-14 2005-04-21

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
2018-04-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-03-20GAZ1FIRST GAZETTE
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / HAHN KIEM PHAM / 04/08/2017
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 6 ST. COLME STREET EDINBURGH MIDLOTHIAN EH3 6AD
2017-06-26OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 23 BELFORD AVENUE EDINBURGH EH4 3EH
2017-04-06CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-04-064.2(Scot)NOTICE OF WINDING UP ORDER
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-21DS01APPLICATION FOR STRIKING-OFF
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-30AP03SECRETARY APPOINTED HAHN KIEM PHAM
2016-08-30AP01DIRECTOR APPOINTED HAHN KIEM PHAM
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KIET PHAM
2016-08-30TM02APPOINTMENT TERMINATED, SECRETARY PUI LEE
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0103/07/15 FULL LIST
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HAHN PHAM
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 22 SILVERKNOWES EASTWAY EDINBURGH EH4 5NE
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAHN KIEM PHAM / 03/07/2014
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-03AR0103/07/14 FULL LIST
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 23 BELFORD AVENUE EDINBURGH MIDLOTHIAN EH4 3EH
2014-07-03AP01DIRECTOR APPOINTED MR HAHN KIEM PHAM
2014-05-29AR0114/03/14 FULL LIST
2014-03-20AA31/03/13 TOTAL EXEMPTION FULL
2014-03-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-07-01AA31/03/12 TOTAL EXEMPTION FULL
2013-04-05AR0114/03/13 FULL LIST
2012-04-16AR0114/03/12 FULL LIST
2012-03-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0114/03/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-12AR0114/03/10 FULL LIST
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIET KIEM PHAM / 12/04/2010
2009-07-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-14363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 9 AINSLIE PLACE, EDINBURGH, EH3 6AT
2005-12-01288aNEW SECRETARY APPOINTED
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 24 GREAT KING STREET, EDINBURGH, MIDLOTHIAN, EH3 6QN
2005-12-01288bDIRECTOR RESIGNED
2005-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-0788(2)RAD 21/04/05--------- £ SI 999@1=999 £ IC 1/1000
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-21288bSECRETARY RESIGNED
2005-04-21CERTNMCOMPANY NAME CHANGED BELLORDER LIMITED CERTIFICATE ISSUED ON 21/04/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bDIRECTOR RESIGNED
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LYSANDER INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-12
Appointmen2017-04-21
Petitions to Wind Up (Companies)2017-03-07
Petitions to Wind Up (Companies)2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against LYSANDER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LYSANDER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYSANDER INVESTMENTS LIMITED
Trademarks
We have not found any records of LYSANDER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYSANDER INVESTMENTS 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 (68320 - Management of real estate on a fee or contract basis) as LYSANDER INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LYSANDER INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLYSANDER INVESTMENTS LIMITEDEvent Date2017-05-09
I, Colin David Scott [IP No. 5871 ] of Geoghegans , 6 St Colme Street, Edinburgh EH3 6AD , hereby give notice that on 9 May 2017 I was appointed Liquidator of Lysander Investments Ltd by Resolution of the First Meeting of Creditors, held in terms of Section 138 of the Insolvency Act 1986 . A Liquidation Committee was not established at this meeting. I do not intend to call a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986 . Creditors should note that the last date for lodging claims is 20 July 2017. Creditors lodging claims after that date may be excluded from any dividend paid by the Liquidator.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLYSANDER INVESTMENTS LIMITEDEvent Date2017-03-31
I, Colin David Scott (IP No. 5871 ) of Geoghegans CA, 6 St Colme Street, Edinburgh EH3 6AD hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986 , that I was appointed Interim Liquidator of the above Company by Interlocutor of Edinburgh Sheriff Court (court reference EDI-L25-17) dated 31 March 2017 . Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 , that the First Meeting of Creditors of the said Company will be held at 6 St Colme Street, Edinburgh EH3 6AD , on 9 May 2017 , at 10.00am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12 (3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 10 February 2017. For further details contact: Email: colin.scott@geoghegans.co.uk or telephone: 0131 225 4681 .
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyLYSANDER INVESTMENTS LIMITEDEvent Date2017-02-10
On 10 February 2017 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lysander Investments Limited, 23 Belford Avenue, Edinburgh, EH4 3EH (registered office) (company registration number SC281488) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1080437/BCA :
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyLYSANDER INVESTMENTS LIMITEDEvent Date2014-09-01
On 1 September 2014 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lysander Investments Limited, 22 Silverknowes Eastway, Edinburgh, EH4 5NE (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 1063344/ARG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYSANDER INVESTMENTS 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 INVESTMENTS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3