York
YO30 5TZ
Director Name | Mr Paul Andrew Herbert |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1997(8 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 43 Holyrood Drive York YO30 5WB |
Secretary Name | Christine Ellerby |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Reading Room Village Street York YO30 5TZ |
Director Name | Joan Herbert |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 21 May 2002) |
Role | Company Secretary-Housewife |
Correspondence Address | Rawcliffe Manor Caravan Site Shipton Rawcliffe York N Yorkshire YO30 5TZ |
Director Name | Mr William Michael Herbert |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 21 May 2002) |
Role | Company Director-Caravan Park Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Manor Lane Rawcliffe York North Yorkshire YO30 5TZ |
Secretary Name | Joan Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | Rawcliffe Manor Caravan Site Shipton Rawcliffe York N Yorkshire YO30 5TZ |
Director Name | Graham Herbert |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 2002) |
Role | Plumber |
Correspondence Address | 220 Shipton Road York YO30 5RZ |
Website | lysanderarms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 640845 |
Telephone region | York |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
93.8k at £1 | Mrs Christine Ellerby 50.00% Ordinary |
---|---|
93.8k at £1 | Paul Andrew Herbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,436 |
Cash | £5,063 |
Current Liabilities | £232,884 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
28 September 2010 | Delivered on: 1 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 November 1995 | Delivered on: 6 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2 & 3 rawcliffe manor cottages manor lane rawcliffe york north yorkshire. Outstanding |
2 October 1995 | Delivered on: 10 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The reading room, rawcliffe, york, north yorkshire. Outstanding |
14 April 1989 | Delivered on: 20 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rawcliffe near york north yorkshire. Outstanding |
4 January 2021 | Previous accounting period extended from 28 February 2020 to 31 July 2020 (1 page) |
---|---|
9 September 2020 | Director's details changed for Mr Paul Andrew Herbert on 5 September 2020 (2 pages) |
9 September 2020 | Change of details for Mr Paul Andrew Herbert as a person with significant control on 5 September 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
2 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
4 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
17 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Christine Ellerby on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Christine Ellerby on 22 May 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 May 2015 | Secretary's details changed for Christine Ellerby on 22 May 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 May 2015 | Director's details changed for Christine Ellerby on 22 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
4 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 May 2011 | Secretary's details changed for Christine Ellerby on 1 October 2009 (2 pages) |
24 May 2011 | Secretary's details changed for Christine Ellerby on 1 October 2009 (2 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Secretary's details changed for Christine Ellerby on 1 October 2009 (2 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages) |
23 May 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed for Christine Ellerby on 1 October 2009 (2 pages) |
23 May 2011 | Director's details changed for Christine Ellerby on 1 October 2009 (2 pages) |
23 May 2011 | Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages) |
23 May 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed for Christine Ellerby on 1 October 2009 (2 pages) |
23 May 2011 | Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 June 2010 | Director's details changed for Christine Ellerby on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages) |
23 June 2010 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Christine Ellerby on 1 October 2009 (1 page) |
23 June 2010 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Christine Ellerby on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Secretary's details changed for Christine Ellerby on 1 October 2009 (1 page) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Christine Ellerby on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Christine Ellerby on 1 October 2009 (1 page) |
23 June 2010 | Director's details changed for Paul Andrew Herbert on 1 October 2009 (2 pages) |
15 June 2010 | Registered office address changed from Rawcliffe Caravan Park Manor Lane Shipton Rd York, YO30 5TZ on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Rawcliffe Caravan Park Manor Lane Shipton Rd York, YO30 5TZ on 15 June 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
27 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 December 2008 | Return made up to 14/05/08; full list of members (7 pages) |
27 December 2008 | Return made up to 14/05/08; full list of members (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 July 2007 | Return made up to 14/05/07; no change of members
|
4 July 2007 | Return made up to 14/05/07; no change of members
|
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 July 2006 | Return made up to 14/05/06; full list of members
|
24 July 2006 | Return made up to 14/05/06; full list of members
|
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 July 2003 | Return made up to 14/05/03; full list of members
|
4 July 2003 | Return made up to 14/05/03; full list of members
|
28 August 2002 | £ ic 625000/187500 21/05/02 £ sr 437500@1=437500 (1 page) |
28 August 2002 | £ ic 625000/187500 21/05/02 £ sr 437500@1=437500 (1 page) |
8 July 2002 | Return made up to 14/05/02; full list of members (8 pages) |
8 July 2002 | Return made up to 14/05/02; full list of members (8 pages) |
18 June 2002 | Declaration of shares redemption:auditor's report (2 pages) |
18 June 2002 | Declaration of shares redemption:auditor's report (2 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Director resigned (2 pages) |
31 May 2002 | Secretary resigned;director resigned (2 pages) |
31 May 2002 | Director resigned (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Director resigned (2 pages) |
31 May 2002 | Director resigned (2 pages) |
31 May 2002 | Secretary resigned;director resigned (2 pages) |
15 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
25 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
12 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
12 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
2 July 1999 | Return made up to 14/05/99; no change of members
|
2 July 1999 | Return made up to 14/05/99; no change of members
|
19 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 July 1998 | Return made up to 14/05/98; full list of members (8 pages) |
10 July 1998 | Return made up to 14/05/98; full list of members (8 pages) |
3 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
3 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
18 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
8 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
29 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
23 April 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
4 May 1995 | Full accounts made up to 28 February 1995 (9 pages) |
4 May 1995 | Full accounts made up to 28 February 1995 (9 pages) |