LYSARA SUB 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 | 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 |
07/02/257 February 2025 | Registered office address changed from Holbrooke Studio 2 Holbrooke Place Richmond-upon-Thames TW10 6UD England to Level 2 Holbrooke Studios Holbrooke Place Richmond-upon-Thames TW10 6UD on 2025-02-07 |
24/10/2424 October 2024 | Resolutions |
24/10/2424 October 2024 | Memorandum and Articles of Association |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-12-31 |
11/10/2411 October 2024 | Termination of appointment of Phillip Paul Bayliss 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 | Appointment of Mr Jeffrey Foster as a director on 2024-10-10 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Termination of appointment of James Peter Ivan Lee as a director on 2023-10-02 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Second filing of a statement of capital following an allotment of shares on 2022-02-24 |
12/09/2312 September 2023 | Second filing of Confirmation Statement dated 2022-08-19 |
05/09/235 September 2023 | Second filing of a statement of capital following an allotment of shares on 2022-02-24 |
05/09/235 September 2023 | Second filing of Confirmation Statement dated 2022-08-19 |
01/09/231 September 2023 | Statement of capital following an allotment of shares on 2022-12-08 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-19 with updates |
17/04/2317 April 2023 | Director's details changed for Mr James Peter Ivan Lee on 2023-04-13 |
27/03/2327 March 2023 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Holbrooke Studio 2 Holbrooke Place Richmond-upon-Thames TW10 6UD on 2023-03-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/09/227 September 2022 | Confirmation statement made on 2022-08-19 with updates |
25/05/2225 May 2022 | Statement of capital following an allotment of shares on 2022-02-24 |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Appointment of Mr Phillip Paul Bayliss as a director on 2021-10-14 |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES |
01/06/211 June 2021 | 19/05/21 STATEMENT OF CAPITAL GBP 400 |
01/06/211 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP PAUL BAYLISS |
01/06/211 June 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER IVAN LEE / 19/05/2021 |
21/05/2121 May 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER IVAN LEE / 05/03/2021 |
27/04/2127 April 2021 | CURRSHO FROM 31/03/2022 TO 31/12/2021 |
08/03/218 March 2021 | COMPANY NAME CHANGED INFINIUM LOGISTICS PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/03/21 |
05/03/215 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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