LYRA ELECTRONICS LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewAdministrator's progress report

View Document

03/09/253 September 2025 Notice of extension of period of Administration

View Document

08/05/258 May 2025 Administrator's progress report

View Document

01/11/241 November 2024 Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to 11th Floor One Temple Row Birmingham B2 5LG on 2024-11-01

View Document

31/10/2431 October 2024 Notice of deemed approval of proposals

View Document

19/10/2419 October 2024 Statement of administrator's proposal

View Document

11/10/2411 October 2024 Appointment of an administrator

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Sub-division of shares on 2021-05-21

View Document

14/01/2214 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of Philippa James as a director on 2021-12-22

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/03/2122 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077656760003

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077656760001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077656760002

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077656760001

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED PETER JAMES

View Document

23/09/1123 September 2011 07/09/11 STATEMENT OF CAPITAL GBP 5

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR MICHAEL EVANS

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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