LYSARA SUB PROPERTY HOLDINGS UK LTD.

Register to unlock more data on OkredoRegister

LYSARA SUB PROPERTY HOLDINGS UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13791936

Incorporation date

09/12/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, Pollen House, 10 Cork Street, London W1S 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon04/03/2026
Registration of charge 137919360001, created on 2026-02-26
dot icon23/02/2026
Change of details for Greenpoint Infinium Master Uk Property Holdco Limited as a person with significant control on 2025-03-03
dot icon23/02/2026
Director's details changed for Simone Rachel Asser on 2025-12-05
dot icon23/02/2026
Director's details changed for Mr Scott Cameron Parsons on 2025-12-05
dot icon29/12/2025
Registered office address changed from Level 2 Holbrooke Studios Holbrooke Place Richmond upon Thames TW10 6UD England to Third Floor, Pollen House 10 Cork Street London W1S 3NP on 2025-12-29
dot icon29/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/07/2025
Termination of appointment of Andrew James Westcott Martin as a director on 2025-07-21
dot icon22/07/2025
Termination of appointment of Diana Victoria Smirnov as a director on 2025-07-21
dot icon22/07/2025
Appointment of Mr Scott Cameron Parsons as a director on 2025-07-21
dot icon22/07/2025
Appointment of Simone Rachel Asser as a director on 2025-07-11
dot icon03/03/2025
Certificate of change of name
dot icon28/02/2025
Appointment of Diana Victoria Smirnov as a director on 2025-02-25
dot icon28/02/2025
Termination of appointment of Christopher John Green as a director on 2025-02-25
dot icon31/12/2024
Cessation of Phillip Paul Bayliss as a person with significant control on 2024-10-18
dot icon27/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon21/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2024
Appointment of Mr Jeffrey Foster as a director on 2024-10-10
dot icon11/10/2024
Appointment of Mr Andrew James Westcott Martin as a director on 2024-10-10
dot icon11/10/2024
Termination of appointment of Phillip Paul Bayliss as a director on 2024-10-10
dot icon11/10/2024
Termination of appointment of James Peter Ivan Lee as a director on 2024-10-10
dot icon11/10/2024
Termination of appointment of Alexander Gokhan Cakir as a director on 2024-10-10
dot icon10/07/2024
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Level 2 Holbrooke Studios Holbrooke Place Richmond upon Thames TW10 6UD on 2024-07-10
dot icon30/05/2024
Change of details for Greenpoint Infinium Master Uk Property Holdco Limited as a person with significant control on 2024-03-01
dot icon18/01/2024
Resolutions
dot icon17/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon17/01/2024
Notification of Phillip Paul Bayliss as a person with significant control on 2023-12-19
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Director's details changed for Mr James Peter Ivan Lee on 2023-04-13
dot icon19/12/2022
Confirmation statement made on 2022-12-08 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, James Peter Ivan
Director
09/12/2021 - 10/10/2024
32
B M HOWARTH LIMITED
Corporate Secretary
09/12/2021 - 09/12/2021
5
Asser, Simone Rachel
Director
11/07/2025 - Present
46
Green, Christopher John
Director
09/12/2021 - 25/02/2025
32
Bayliss, Phillip Paul
Director
09/12/2021 - 10/10/2024
42

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYSARA SUB PROPERTY HOLDINGS UK LTD.

LYSARA SUB PROPERTY HOLDINGS UK LTD. is an(a) Active company incorporated on 09/12/2021 with the registered office located at Third Floor, Pollen House, 10 Cork Street, London W1S 3NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYSARA SUB PROPERTY HOLDINGS UK LTD.?

toggle

LYSARA SUB PROPERTY HOLDINGS UK LTD. is currently Active. It was registered on 09/12/2021 .

Where is LYSARA SUB PROPERTY HOLDINGS UK LTD. located?

toggle

LYSARA SUB PROPERTY HOLDINGS UK LTD. is registered at Third Floor, Pollen House, 10 Cork Street, London W1S 3NP.

What does LYSARA SUB PROPERTY HOLDINGS UK LTD. do?

toggle

LYSARA SUB PROPERTY HOLDINGS UK LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LYSARA SUB PROPERTY HOLDINGS UK LTD.?

toggle

The latest filing was on 04/03/2026: Registration of charge 137919360001, created on 2026-02-26.