- Company Overview for LYRA 11 LIMITED (09087533)
- Filing history for LYRA 11 LIMITED (09087533)
- People for LYRA 11 LIMITED (09087533)
- More for LYRA 11 LIMITED (09087533)
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) |
---|---|---|---|
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
15 Apr 2019 | PSC01 | Notification of Peter Moltoni as a person with significant control on 20 November 2018 | |
15 Apr 2019 | PSC07 | Cessation of M Squared & Associates Pty Ltd as a person with significant control on 20 November 2018 | |
03 Apr 2019 | AD01 | Registered office address changed from , 39 Stanhope Gardens, London, SW7 5QY, England to 27 Old Gloucester Street London WC1N 3AX on 3 April 2019 | |
17 Feb 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Jul 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | TM01 | Termination of appointment of Rachel Mary Wilson as a director on 6 November 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from , Unit 7 2 Exchange Court, London, WC2R 0PP, England to 27 Old Gloucester Street London WC1N 3AX on 14 June 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
23 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AP01 | Appointment of Miss Rachel Mary Wilson as a director on 2 January 2016 | |
11 May 2016 | AD01 | Registered office address changed from , Flat 7 2 Exchange Court, London, WC2R 0PP to 27 Old Gloucester Street London WC1N 3AX on 11 May 2016 | |
04 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | TM01 | Termination of appointment of Rachel Mary Wilson as a director on 9 April 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Peter Moltoni on 4 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Miss Rachel Mary Wilson as a director on 6 February 2015 | |
31 Oct 2014 | TM01 | Termination of appointment of Rachel Mary Wilson as a director on 30 October 2014 | |
29 Sep 2014 | CERTNM |
Company name changed ipkos wealth executives LIMITED\certificate issued on 29/09/14
|
|
03 Sep 2014 | CERTNM |
Company name changed mayfair professionals LIMITED\certificate issued on 03/09/14
|