- Company Overview for LYSSES LIMITED (04171374)
- Filing history for LYSSES LIMITED (04171374)
- People for LYSSES LIMITED (04171374)
- More for LYSSES LIMITED (04171374)
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
|
|
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |