Company NameThe Lysander Hotel Limited
Company StatusDissolved
Company Number05019057
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address22 Weydale Avenue
Scarborough
North Yorkshire
YO12 6AX
Director NameMrs Julie Grant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address22 Weydale Avenue
Scarborough
North Yorkshire
YO12 6AX
Secretary NameMrs Julie Grant
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Weydale Avenue
Scarborough
North Yorkshire
YO12 6AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelysanderhotel.co.uk
Telephone01723 373369
Telephone regionScarborough

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

1 at £1Andrew Grant
50.00%
Ordinary
1 at £1Julie Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£39,553
Cash£17,831
Current Liabilities£23,475

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
4 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
4 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
4 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
4 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Director's details changed for Mrs Julie Grant on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Julie Grant on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Grant on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Grant on 26 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 19/01/09; full list of members (4 pages)
3 February 2009Return made up to 19/01/09; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 March 2007Return made up to 19/01/07; full list of members (2 pages)
1 March 2007Return made up to 19/01/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: staffordshire house beechdale road nottingham nottinghamshire NG8 3FH (1 page)
26 February 2007Registered office changed on 26/02/07 from: staffordshire house beechdale road nottingham nottinghamshire NG8 3FH (1 page)
4 September 2006Registered office changed on 04/09/06 from: 43B plains road mapperley nottingham NG3 5JU (1 page)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Registered office changed on 04/09/06 from: 43B plains road mapperley nottingham NG3 5JU (1 page)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 19/01/06; full list of members (7 pages)
3 February 2006Return made up to 19/01/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 February 2005Return made up to 19/01/05; full list of members (7 pages)
15 February 2005Return made up to 19/01/05; full list of members (7 pages)
13 February 2004Ad 19/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2004Ad 19/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2004Registered office changed on 21/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed;new director appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 January 2004New secretary appointed;new director appointed (1 page)
21 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (16 pages)
19 January 2004Incorporation (16 pages)