Background WavePink WaveYellow Wave

LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED (09051164)

LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED (09051164) is an active UK company. incorporated on 21 May 2014. with registered office in Salford. The company operates in the Construction sector, engaged in construction of domestic buildings. LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED has been registered for 11 years. Current directors include BLADON, Mark, CARR, Alexander Jonathan, HOWARD, Lee and 2 others.

Company Number
09051164
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLADON, Mark, CARR, Alexander Jonathan, HOWARD, Lee, LONG, Jonathan George, ROBINSON, Mark Ian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED

LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09051164

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD England
From: 30 September 2016To: 17 April 2020
Two London Bridge London SE1 9RA United Kingdom
From: 15 June 2016To: 30 September 2016
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 21 May 2014To: 15 June 2016
Timeline

42 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Share Issue
Nov 14
Funding Round
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 22
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BLADON, Mark

Active
Gresham Street, LondonEC2V 7QP
Born September 1972
Director
Appointed 23 Dec 2016

CARR, Alexander Jonathan

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1981
Director
Appointed 12 Mar 2020

HOWARD, Lee

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1981
Director
Appointed 15 Sept 2016

LONG, Jonathan George

Active
LondonEC2V 7QP
Born December 1987
Director
Appointed 16 Mar 2020

ROBINSON, Mark Ian

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born March 1976
Director
Appointed 05 Dec 2018

FAIRBANK, Graham Bruce

Resigned
SandySG19 2BD
Secretary
Appointed 21 May 2014
Resigned 20 May 2016

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 16 Aug 2016
Resigned 09 Sept 2019

ANDREWS, Paul Simon

Resigned
SandySG19 2BD
Born January 1970
Director
Appointed 09 Oct 2014
Resigned 02 Sept 2016

CHU, Kai Lee

Resigned
LondonEC2V 7QP
Born June 1985
Director
Appointed 16 Mar 2020
Resigned 04 Mar 2022

FAIRBANK, Graham Bruce

Resigned
SandySG19 2BD
Born June 1974
Director
Appointed 21 May 2014
Resigned 20 May 2016

GILMAN, Thomas George

Resigned
SandySG19 2BD
Born February 1970
Director
Appointed 15 Sept 2016
Resigned 19 Feb 2020

GOOLAB, Shivani

Resigned
Gresham Street, LondonEC2V 7QP
Born August 1988
Director
Appointed 23 Dec 2016
Resigned 16 Mar 2020

LETO, Michelangelo

Resigned
SandySG19 2BD
Born January 1971
Director
Appointed 09 Oct 2014
Resigned 13 Jul 2015

PRONGUE, Phillippa Jane Wilton

Resigned
Cavendish Place, LondonW1G 9NB
Born March 1976
Director
Appointed 21 May 2014
Resigned 23 Dec 2016

RAFIQ, Aftab

Resigned
SandySG19 2BD
Born November 1972
Director
Appointed 20 May 2016
Resigned 05 Dec 2018

SCOTT, Hayley Danielle

Resigned
Gresham Street, LondonEC2V 7QP
Born August 1981
Director
Appointed 23 Dec 2016
Resigned 16 Mar 2020

TANNER, Ben Trevor

Resigned
London Bridge, LondonSE1 9RA
Born October 1976
Director
Appointed 13 Jul 2015
Resigned 02 Sept 2016

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 July 2021
AAMDAAMD
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
11 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Memorandum Articles
30 October 2014
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation