ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lysander Services Limited

Lysander Services Limited is an active company incorporated on 9 July 1963 with the registered office located in London, City of London. Lysander Services Limited was registered 62 years ago.
Status
Active
Active since incorporation
Company No
00766914
Private limited company
Age
62 years
Incorporated 9 July 1963
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 10 January 2025 (7 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Seventh Floor
70 St Mary Axe
London
EC3A 8BE
United Kingdom
Address changed on 5 Aug 2024 (1 year 1 month ago)
Previous address was Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
Telephone
08713842250
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Jan 1964
Director • Commercial Director • British • Lives in England • Born in Aug 1964
Director • British • Lives in UK • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Costain Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Oil, Gas & Process Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Building & Civil Engineering Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Integrated Technology Solutions Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Engineering & Construction Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Engineering & Construction (Overseas) Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Civil Engineering Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Cogap (Middle East) Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.38M
Increased by £318.48K (+30%)
Employees
1
Same as previous period
Total Assets
£6.22M
Decreased by £4.33M (-41%)
Total Liabilities
-£5.38M
Decreased by £3.35M (-38%)
Net Assets
£840.62K
Decreased by £979.38K (-54%)
Debt Ratio (%)
86%
Increased by 3.73% (+5%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 15 Jul 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Maria Singleterry Resigned
9 Months Ago on 29 Nov 2024
Nicole Ann Geoghegan Appointed
9 Months Ago on 29 Nov 2024
Ms Helen Margaret Willis Details Changed
1 Year 1 Month Ago on 5 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Aug 2024
Costain Group Plc (PSC) Details Changed
1 Year 1 Month Ago on 5 Aug 2024
Paul Anthony Morris Appointed
1 Year 1 Month Ago on 8 Jul 2024
David Roy Taylor Resigned
1 Year 1 Month Ago on 8 Jul 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 16 Jun 2024
Get Credit Report
Discover Lysander Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 28 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 28 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 28 May 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 13 Jan 2025
Appointment of Nicole Ann Geoghegan as a secretary on 29 November 2024
Submitted on 29 Nov 2024
Termination of appointment of Maria Singleterry as a secretary on 29 November 2024
Submitted on 29 Nov 2024
Director's details changed for Ms Helen Margaret Willis on 5 August 2024
Submitted on 6 Aug 2024
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 5 August 2024
Submitted on 5 Aug 2024
Change of details for Costain Group Plc as a person with significant control on 5 August 2024
Submitted on 5 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year