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

CARDINAL LYSANDER LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
02610133
Private Limited Company
Active

Company Overview

About Cardinal Lysander Ltd
CARDINAL LYSANDER LIMITED was founded on 1991-05-13 and has its registered office in London. The organisation's status is listed as "Active". Cardinal Lysander Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARDINAL LYSANDER LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in W1S
 
Filing Information
Company Number 02610133
Company ID Number 02610133
Date formed 1991-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:46:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDINAL LYSANDER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT 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 CARDINAL LYSANDER LIMITED

Current Directors
Officer Role Date Appointed
HUGH GRAINGER WILLIAMS
Company Secretary 2010-05-10
RICHARD MICHAEL HARRIS
Director 1991-05-15
ROBERT NIGEL HARRIS
Director 2005-11-30
ROY GRAINGER WILLIAMS
Director 1991-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 1991-05-15 2009-10-14
DAVID WALSH
Director 2002-04-11 2008-08-26
MBC SECRETARIES LIMITED
Nominated Secretary 1991-05-13 1991-05-15
MBC NOMINEES LIMITED
Nominated Director 1991-05-13 1991-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HARRIS RIAS LANDMARK LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD MICHAEL HARRIS ATLANTIC PAVILION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PASSAGE LONDON LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
RICHARD MICHAEL HARRIS GOLDSAVE LIMITED Director 2004-10-28 CURRENT 2003-07-03 Active
RICHARD MICHAEL HARRIS WORLDCLAIM LIMITED Director 2002-04-24 CURRENT 2002-02-08 Active
RICHARD MICHAEL HARRIS STRATHNEWTON HOLDINGS LIMITED Director 1995-04-26 CURRENT 1995-04-19 Active
RICHARD MICHAEL HARRIS STRATHNEWTON INVESTMENTS LIMITED Director 1993-06-01 CURRENT 1993-04-02 Active
RICHARD MICHAEL HARRIS SILVERBUSH LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
RICHARD MICHAEL HARRIS RINGBEST LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
ROBERT NIGEL HARRIS FAIRFAX (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
ROBERT NIGEL HARRIS WILTSHIRE (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PAGEANT (RETAIL) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS SARNIA (OFFICE) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS LOIDIS PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROBERT NIGEL HARRIS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROBERT NIGEL HARRIS OXLO PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ROBERT NIGEL HARRIS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROBERT NIGEL HARRIS VENTURIS INVESTMENTS LIMITED Director 2010-07-07 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CARDINAL DEBTCO LIMITED Director 2009-02-20 CURRENT 2009-02-20 Dissolved 2018-09-18
ROBERT NIGEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
ROBERT NIGEL HARRIS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROBERT NIGEL HARRIS DEMIGATE LIMITED Director 2008-09-10 CURRENT 1988-04-21 Dissolved 2017-04-18
ROBERT NIGEL HARRIS SILVERBUSH LIMITED Director 2008-09-10 CURRENT 1993-03-02 Active
ROBERT NIGEL HARRIS LORDCLASS LIMITED Director 2007-03-05 CURRENT 2006-12-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FABTOWN LIMITED Director 2007-03-05 CURRENT 2007-02-26 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MILECARE LIMITED Director 2007-03-05 CURRENT 2007-01-26 Dissolved 2018-02-13
ROBERT NIGEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
ROBERT NIGEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROBERT NIGEL HARRIS VASTGUIDE LIMITED Director 2006-11-16 CURRENT 2006-10-04 Dissolved 2014-04-06
ROBERT NIGEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
ROBERT NIGEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
ROBERT NIGEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
ROBERT NIGEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT NIGEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROBERT NIGEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
ROBERT NIGEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
ROBERT NIGEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
ROBERT NIGEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROBERT NIGEL HARRIS TIDEBAY LIMITED Director 2004-10-13 CURRENT 2004-03-03 Active - Proposal to Strike off
ROBERT NIGEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
ROBERT NIGEL HARRIS CATERFIELD LIMITED Director 2004-05-06 CURRENT 2004-04-30 Active
ROBERT NIGEL HARRIS ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-03-23 CURRENT 2004-02-23 Dissolved 2013-09-03
ROBERT NIGEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
ROBERT NIGEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
ROBERT NIGEL HARRIS POLYSAND LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
ROBERT NIGEL HARRIS WORLDCLAIM LIMITED Director 2002-04-24 CURRENT 2002-02-08 Active
ROBERT NIGEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
ROBERT NIGEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROBERT NIGEL HARRIS TOBIAS JAMES LIMITED Director 1998-05-21 CURRENT 1995-09-13 Active
ROY GRAINGER WILLIAMS ATLANTIC PAVILION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROY GRAINGER WILLIAMS COBWEB INVESTMENTS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROY GRAINGER WILLIAMS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROY GRAINGER WILLIAMS WORLDCLAIM LIMITED Director 2008-09-10 CURRENT 2002-02-08 Active
ROY GRAINGER WILLIAMS STRATHNEWTON HOLDINGS LIMITED Director 1995-04-26 CURRENT 1995-04-19 Active
ROY GRAINGER WILLIAMS STRATHNEWTON INVESTMENTS LIMITED Director 1993-06-01 CURRENT 1993-04-02 Active
ROY GRAINGER WILLIAMS SILVERBUSH LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
ROY GRAINGER WILLIAMS RINGBEST LIMITED Director 1993-03-10 CURRENT 1993-03-02 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
2023-05-22CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-22SECRETARY'S DETAILS CHNAGED FOR HUGH GRAINGER WILLIAMS on 2023-05-18
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-06-15CH01Director's details changed for Mr Robert Nigel Harris on 2022-05-13
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CH01Director's details changed for Mr Roy Grainger Williams on 2021-02-26
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 16 Hanover Square London W1S 1HT United Kingdom
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-06-24PSC05Change of details for Flute Investments Limited as a person with significant control on 2019-05-23
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 600
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-16CH01Director's details changed for Mr Richard Michael Harris on 2017-11-16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 600
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Birkett House 27 Albemarle Street London W1S 4BQ
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 600
2016-06-13AR0113/05/16 ANNUAL RETURN FULL LIST
2016-02-23CH01Director's details changed for Mr Richard Michael Harris on 2016-02-23
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 600
2015-05-27AR0113/05/15 ANNUAL RETURN FULL LIST
2015-04-30AAMDAmended account full exemption
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026101330003
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 600
2014-06-30AR0113/05/14 ANNUAL RETURN FULL LIST
2014-06-06CH01Director's details changed for Mr Roy Grainger Williams on 2014-05-01
2014-01-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-22MEM/ARTSARTICLES OF ASSOCIATION
2013-11-22RES01ADOPT ARTICLES 22/11/13
2013-05-17AR0113/05/13 ANNUAL RETURN FULL LIST
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0113/05/12 ANNUAL RETURN FULL LIST
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-23CH01Director's details changed for Mr Richard Michael Harris on 2011-05-20
2011-05-18AR0113/05/11 ANNUAL RETURN FULL LIST
2011-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-18AR0113/05/10 FULL LIST
2010-05-10AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2009-10-24AUDAUDITOR'S RESIGNATION
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2009-06-04363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-06-04353LOCATION OF REGISTER OF MEMBERS
2009-06-04288cSECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 01/05/2009
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 01/05/2009
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/05/2009
2009-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALSH
2008-06-11363sRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-01RES01ADOPT ARTICLES 18/03/2008
2008-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-12363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2006-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-13288aNEW DIRECTOR APPOINTED
2005-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12MEM/ARTSARTICLES OF ASSOCIATION
2005-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-30169£ IC 900/600 31/05/05 £ SR 300@1=300
2005-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2001-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-01363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-09363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-01-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-07-16363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1997-12-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-07-01363sRETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1997-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-06-13363sRETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

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 CARDINAL LYSANDER 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 CARDINAL LYSANDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-07-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-07-14 Satisfied C. V. PENSION TRUSTEE LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31

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 CARDINAL LYSANDER LIMITED

Intangible Assets
Patents
We have not found any records of CARDINAL LYSANDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDINAL LYSANDER LIMITED
Trademarks
We have not found any records of CARDINAL LYSANDER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE OTTERPLAN LIMITED 2007-02-17 Outstanding

We have found 1 mortgage charges which are owed to CARDINAL LYSANDER LIMITED

Income
Government Income
We have not found government income sources for CARDINAL LYSANDER 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 (68201 - Renting and operating of Housing Association real estate) as CARDINAL LYSANDER LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CARDINAL LYSANDER 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 CARDINAL LYSANDER 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 CARDINAL LYSANDER 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.