Advanced company searchLink opens in new window

LYRA 11 LIMITED

Company number 09087533

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-10
11 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-26
03 Sep 2014 CERTNM Company name changed mayfair professionals LIMITED\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01