Advanced company searchLink opens in new window

LYSSES LIMITED

Company number 04171374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,002
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2015 SH08 Change of share class name or designation
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 1,002
09 Mar 2015 SH10 Particulars of variation of rights attached to shares
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Mr Christopher John Evans on 30 September 2010
03 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
06 May 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mrs Valerie Ruby Mercer on 1 March 2010
11 Mar 2010 CH01 Director's details changed for Clive Martin Wright on 1 March 2010
11 Mar 2010 CH01 Director's details changed for Nicola Tamara Stafford on 1 March 2010
11 Mar 2010 CH01 Director's details changed for Doctor Colin Allen Mercer on 1 March 2010
11 Mar 2010 CH01 Director's details changed for Christopher John Evans on 1 March 2010
11 Mar 2010 CH03 Secretary's details changed for Valerie Ruby Mercer on 1 March 2010
26 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Mar 2009 363a Return made up to 02/03/09; full list of members
07 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007