IT LYRA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Appointment of Mr Samuele Nannoni as a director on 2024-12-31

View Document

31/12/2431 December 2024 Change of details for The Sneering Jester's Record Company Limited as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Cessation of Radiation Records Uk Ltd as a person with significant control on 2024-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

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

View Accounts

15/08/2315 August 2023 Change of details for The Sneering Jester's Record Company Limited as a person with significant control on 2023-08-09

View Document

15/08/2315 August 2023 Change of details for Radiation Records Uk Ltd as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/03/222 March 2022 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIATION RECORDS UK LTD

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SNEERING JESTER'S RECORD COMPANY LIMITED

View Document

01/08/191 August 2019 CESSATION OF DANIELE NANNONI AS A PSC

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO SANNINO

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIELE NANNONI / 08/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF MARCO SANNINO AS A PSC

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIELE NANNONI / 08/03/2019

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUAN MORALES GUILLEMAT

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM OFFICE 7 2 LONDON BRIDGE WALK LONDON SE1 2SX UNITED KINGDOM

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR DANIELE NANNONI

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR MARCO SANNINO

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO SANNINO

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELE NANNONI

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR DANIELE NANNONI / 28/01/2019

View Document

29/01/1929 January 2019 CESSATION OF JUAN MIGUEL MORALES GUILLEMAT AS A PSC

View Document

29/01/1929 January 2019 CESSATION OF SARA GARCIA ALACALA AS A PSC

View Document

25/01/1925 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CURRSHO FROM 30/04/2019 TO 31/01/2019

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SARA GARCIA ALACALA / 01/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MIGUEL MORALES GUILLEMAT / 01/09/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JUAN MIGUEL MORALES GUILLEMAT / 01/09/2017

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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