LYSARA SUB PROPERTY HOLDINGS UK LTD.

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Andrew James Westcott Martin as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewTermination of appointment of Diana Victoria Smirnov as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewAppointment of Simone Rachel Asser as a director on 2025-07-11

View Document

22/07/2522 July 2025 NewAppointment of Mr Scott Cameron Parsons as a director on 2025-07-21

View Document

03/03/253 March 2025 Certificate of change of name

View Document

28/02/2528 February 2025 Termination of appointment of Christopher John Green as a director on 2025-02-25

View Document

28/02/2528 February 2025 Appointment of Diana Victoria Smirnov as a director on 2025-02-25

View Document

31/12/2431 December 2024 Cessation of Phillip Paul Bayliss as a person with significant control on 2024-10-18

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Termination of appointment of Alexander Gokhan Cakir as a director on 2024-10-10

View Document

11/10/2411 October 2024 Appointment of Mr Jeffrey Foster as a director on 2024-10-10

View Document

11/10/2411 October 2024 Appointment of Mr Andrew James Westcott Martin as a director on 2024-10-10

View Document

11/10/2411 October 2024 Termination of appointment of Phillip Paul Bayliss as a director on 2024-10-10

View Document

11/10/2411 October 2024 Termination of appointment of James Peter Ivan Lee as a director on 2024-10-10

View Document

10/07/2410 July 2024 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Level 2 Holbrooke Studios Holbrooke Place Richmond upon Thames TW10 6UD on 2024-07-10

View Document

30/05/2430 May 2024 Change of details for Greenpoint Infinium Master Uk Property Holdco Limited as a person with significant control on 2024-03-01

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

17/01/2417 January 2024 Notification of Phillip Paul Bayliss as a person with significant control on 2023-12-19

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Director's details changed for Mr James Peter Ivan Lee on 2023-04-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

01/02/221 February 2022 Termination of appointment of B M Howarth Limited as a secretary on 2021-12-09

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Incorporation

View Document


More Company Information