Background WavePink WaveYellow Wave

CARDINAL LYSANDER LIMITED (02610133)

CARDINAL LYSANDER LIMITED (02610133) is an active UK company. incorporated on 13 May 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. CARDINAL LYSANDER LIMITED has been registered for 34 years. Current directors include MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise.

Company Number
02610133
Status
active
Type
ltd
Incorporated
13 May 1991
Age
34 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL LYSANDER LIMITED

CARDINAL LYSANDER LIMITED is an active company incorporated on 13 May 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. CARDINAL LYSANDER LIMITED was registered 34 years ago.(SIC: 68201, 68320)

Status

active

Active since 34 years ago

Company No

02610133

LTD Company

Age

34 Years

Incorporated 13 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SPEED 1607 LIMITED
From: 13 May 1991To: 24 May 1991
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 2 March 2021To: 8 October 2025
16 Hanover Square London W1S 1HT United Kingdom
From: 16 November 2016To: 2 March 2021
Birkett House 27 Albemarle Street London W1S 4BQ
From: 8 October 2009To: 16 November 2016
3Rd Floor 24 Chiswell Street London EC1Y 4YX
From: 13 May 1991To: 8 October 2009
Timeline

7 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Loan Secured
Apr 15
Director Left
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WILLIAMS, Hugh Grainger

Active
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 10 May 2010

MARKS, Lucy Gabrielle

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1971
Director
Appointed 28 Feb 2025

MARTIN SMITH, Amy Louise

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born January 1985
Director
Appointed 28 Feb 2025

TOPPER, Alan

Resigned
24 Adelaide Close, StanmoreHA7 3EN
Secretary
Appointed 15 May 1991
Resigned 14 Oct 2009

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 13 May 1991
Resigned 15 May 1991

HARRIS, Richard Michael

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1945
Director
Appointed 15 May 1991
Resigned 03 Jun 2024

HARRIS, Robert Nigel

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1956
Director
Appointed 30 Nov 2005
Resigned 03 Jun 2024

WALSH, David

Resigned
82 North Gate, St Johns WoodNW8 7EJ
Born May 1937
Director
Appointed 11 Apr 2002
Resigned 26 Aug 2008

WILLIAMS, Roy Grainger

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1940
Director
Appointed 15 May 1991
Resigned 25 Jan 2025

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 13 May 1991
Resigned 15 May 1991

Persons with significant control

2

168 Shoreditch High Street, LondonE1 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
24 Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Memorandum Articles
27 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
30 April 2015
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Memorandum Articles
22 November 2013
MEM/ARTSMEM/ARTS
Resolution
22 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Group
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Auditors Resignation Company
24 October 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
353353
Accounts With Accounts Type Group
15 April 2009
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363sAnnual Return (shuttle)
Resolution
1 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 March 2008
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Legacy
30 June 2005
169169
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
6 January 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
3 April 1996
225(1)225(1)
Legacy
15 January 1996
403aParticulars of Charge Subject to s859A
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Legacy
24 July 1995
395Particulars of Mortgage or Charge
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
2 December 1991
88(2)R88(2)R
Legacy
17 October 1991
224224
Legacy
24 June 1991
288288
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
24 May 1991
287Change of Registered Office
Certificate Change Of Name Company
23 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1991
NEWINCIncorporation