UKBizDB.co.uk

HYPERLYSER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hyperlyser Limited. The company was founded 23 years ago and was given the registration number 04057267. The firm's registered office is in KING'S LYNN. You can find them at Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HYPERLYSER LIMITED
Company Number:04057267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director01 December 2014Active
Recipharm Ab (Publ), Box 603, 101 32 Stockholm, Sweden,

Director04 February 2020Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary30 April 2014Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary28 February 2018Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary02 November 2015Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary07 September 2018Active
3 Malting Close, Robin Hood, Wakefield, WF3 3AN

Secretary07 January 2005Active
8 Copper Beech Close, Beighton, Sheffield, S20 1HD

Secretary27 September 2000Active
Birchen Booth, Wildboarclough, Macclesfield, SK11 0BQ

Secretary01 May 2008Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary17 November 2009Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary15 July 2014Active
2 Devonshire Close, Dore, Sheffield, S17 3NX

Secretary16 May 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary22 August 2000Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director19 July 2012Active
52 Eyebrook Road, Bowdon, Altrincham, WA14 3LP

Director01 May 2008Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director25 June 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 August 2000Active
60 Rundle Road, Sheffield, S7 1NX

Director27 September 2000Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director17 November 2009Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director01 May 2017Active
8 Copper Beech Close, Beighton, Sheffield, S20 1HD

Director27 September 2000Active
57 Greenhead Gardens, Chapeltown, Sheffield, S35 1AR

Director27 September 2000Active
Homelands, Upper Dunsforth, Great Ouseburn York, YO26 9RU

Director27 September 2000Active
2a Flats Lane, Barwick In Elmet, Leeds, LS15 4LL

Director01 May 2008Active
2 Devonshire Close, Dore, Sheffield, S17 3NX

Director16 May 2002Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director17 November 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director22 August 2000Active

People with Significant Control

The Medical House Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Appoint person secretary company with name date.

Download
2018-03-06Officers

Termination secretary company with name termination date.

Download
2017-12-15Persons with significant control

Change to a person with significant control.

Download
2017-11-20Address

Change registered office address company with date old address new address.

Download
2017-10-12Accounts

Accounts with accounts type dormant.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.