LYSARA SUB PROPERTY HOLDINGS UK LTD.
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Andrew James Westcott Martin as a director on 2025-07-21 |
22/07/2522 July 2025 New | Termination of appointment of Diana Victoria Smirnov as a director on 2025-07-21 |
22/07/2522 July 2025 New | Appointment of Simone Rachel Asser as a director on 2025-07-11 |
22/07/2522 July 2025 New | Appointment of Mr Scott Cameron Parsons as a director on 2025-07-21 |
03/03/253 March 2025 | Certificate of change of name |
28/02/2528 February 2025 | Termination of appointment of Christopher John Green as a director on 2025-02-25 |
28/02/2528 February 2025 | Appointment of Diana Victoria Smirnov as a director on 2025-02-25 |
31/12/2431 December 2024 | Cessation of Phillip Paul Bayliss as a person with significant control on 2024-10-18 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-08 with updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2023-12-31 |
11/10/2411 October 2024 | Termination of appointment of Alexander Gokhan Cakir as a director on 2024-10-10 |
11/10/2411 October 2024 | Appointment of Mr Jeffrey Foster as a director on 2024-10-10 |
11/10/2411 October 2024 | Appointment of Mr Andrew James Westcott Martin as a director on 2024-10-10 |
11/10/2411 October 2024 | Termination of appointment of Phillip Paul Bayliss as a director on 2024-10-10 |
11/10/2411 October 2024 | Termination of appointment of James Peter Ivan Lee as a director on 2024-10-10 |
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 |
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 |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
17/01/2417 January 2024 | Notification of Phillip Paul Bayliss as a person with significant control on 2023-12-19 |
17/01/2417 January 2024 | Statement of capital following an allotment of shares on 2023-12-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Director's details changed for Mr James Peter Ivan Lee on 2023-04-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-08 with updates |
01/02/221 February 2022 | Termination of appointment of B M Howarth Limited as a secretary on 2021-12-09 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
09/12/219 December 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company