LYPAR (LANDSTONE) LIMITED

Active London

Management of real estate on a fee or contract basis

3 employees website.com
Management of real estate on a fee or contract basis
L

LYPAR (LANDSTONE) LIMITED

Management of real estate on a fee or contract basis

Founded 12 Dec 2001 Active London, United Kingdom 3 employees website.com
Management of real estate on a fee or contract basis
Accounts Submitted 26 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 8 Apr 2026 Next due 14 Apr 2027 11 months remaining
Net assets £-68K £5K 2024 year on year
Total assets £852 £3K 2024 year on year
Total Liabilities £69K £2K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

3rd Floor 24 Old Bond Street London W1S 4BH

Full company profile for LYPAR (LANDSTONE) LIMITED (04339212), an active company based in London, United Kingdom. Incorporated 12 Dec 2001. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£363.00

Decreased by £3.38k (-90%)

Net Assets

-£67.89k

Decreased by £4.99k (-8%)

Total Liabilities

£68.74k

Increased by £1.92k (+3%)

Turnover

N/A

Employees

3

Debt Ratio

8068%

Increased by 6363 (+373%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Winant, Serena RajniDirectorBritishUnited Kingdom526 Mar 2020Active

Shareholders

Shareholders (1)

Parkhill Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Jitendra Meghji Shah

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1950
Nature of Control
  • Significant Influence Or Control As Trust

Mark Vincent Andrew Healey

Ceased 1 Jul 2023

Ceased

Michael Henry Richardson

Ceased 3 Mar 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026Confirmation StatementConfirmation statement made on 31 Mar 2026 with no updates
26 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
8 Apr 2025Confirmation StatementConfirmation statement made on 31 Mar 2025 with no updates
20 Dec 2024AccountsAnnual accounts made up to 31 Dec 2023
20 May 2024Persons With Significant ControlChange to Mr Jitendra Meghji Shah as a person with significant control on 6 Apr 2016
8 Apr 2026 Confirmation Statement

Confirmation statement made on 31 Mar 2026 with no updates

26 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

8 Apr 2025 Confirmation Statement

Confirmation statement made on 31 Mar 2025 with no updates

20 Dec 2024 Accounts

Annual accounts made up to 31 Dec 2023

20 May 2024 Persons With Significant Control

Change to Mr Jitendra Meghji Shah as a person with significant control on 6 Apr 2016

Recent Activity

Latest Activity

Confirmation statement made on 31 Mar 2026 with no updates

3 weeks ago on 8 Apr 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 26 Sept 2025

Confirmation statement made on 31 Mar 2025 with no updates

1 years ago on 8 Apr 2025

Annual accounts made up to 31 Dec 2023

1 years ago on 20 Dec 2024

Change to Mr Jitendra Meghji Shah as a person with significant control on 6 Apr 2016

1 years ago on 20 May 2024