Advanced company searchLink opens in new window

LYSTEN LIMITED

Company number 08833657

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)
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 25,300
09 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 27/08/2014
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 19,500
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 25,300
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2014
25 Sep 2014 SH08 Change of share class name or designation
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 15,000.00
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 10,000.00
05 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquire the entire issued share capital of retrofuzz LIMITED 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Mar 2014 AP01 Appointment of Elisabeth Anne Janson as a director
05 Mar 2014 AP01 Appointment of Mark Jensen as a director
24 Jan 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
07 Jan 2014 NEWINC Incorporation