Advanced company searchLink opens in new window

LYRA STUDIOS LIMITED

Company number 10501075

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)
03 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
16 Oct 2024 PSC04 Change of details for Mr Alexander James Prescott Bock as a person with significant control on 1 September 2019
13 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
26 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 28 November 2023
19 Feb 2024 PSC01 Notification of William Patrick Francis Lovell as a person with significant control on 21 November 2023
19 Feb 2024 PSC07 Cessation of Christopher Nigel Bock as a person with significant control on 21 November 2023
14 Feb 2024 TM01 Termination of appointment of Christopher Nigel Bock as a director on 21 November 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 26/02/2024.
21 Nov 2023 CH01 Director's details changed for William Patrick Francis Lovell on 21 November 2023
03 May 2023 AA Accounts for a dormant company made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
05 Aug 2022 PSC04 Change of details for Mr Alexander James Prescott Bock as a person with significant control on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Mr Christopher Nigel Bock on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Mr Alexander James Prescott Bock on 5 August 2022
05 Aug 2022 PSC04 Change of details for Mr Christopher Nigel Bock as a person with significant control on 5 August 2022
05 Aug 2022 CH01 Director's details changed for William Patrick Francis Lovell on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to 4th Floor 399-401 Strand London WC2R 0LT on 5 August 2022
07 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
06 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
15 Apr 2021 AP01 Appointment of William Patrick Francis Lovell as a director on 14 April 2021
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
13 Oct 2020 CERTNM Company name changed capbock consultancy LTD\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
26 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates