Advanced company searchLink opens in new window

LYMA LIFE LIMITED

Company number 10613047

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)
01 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
19 Jun 2019 AP01 Appointment of Claire Zurheide-Bals as a director on 21 May 2019
23 May 2019 TM01 Termination of appointment of Ash White as a director on 21 May 2019
05 Apr 2019 AD01 Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 5 April 2019
13 Mar 2019 PSC08 Notification of a person with significant control statement
12 Mar 2019 PSC07 Cessation of Russell Bateman as a person with significant control on 18 December 2018
12 Mar 2019 PSC07 Cessation of Lucy Sarah Goff as a person with significant control on 18 December 2018
12 Mar 2019 TM01 Termination of appointment of Russell Bateman as a director on 9 March 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 300,097
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 300,082.5
03 Jan 2019 SH02 Sub-division of shares on 20 November 2018
05 Dec 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
22 Aug 2018 MR01 Registration of charge 106130470001, created on 14 August 2018
03 May 2018 PSC01 Notification of Russell Bateman as a person with significant control on 23 April 2018
03 May 2018 PSC04 Change of details for Mrs Lucy Sarah Goff as a person with significant control on 23 April 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 300,069
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2021
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 69
26 Apr 2018 AP01 Appointment of Mr Russell Bateman as a director on 23 April 2018
26 Apr 2018 AP01 Appointment of Mr Simon Elliott Goff as a director on 23 April 2018
26 Apr 2018 AP01 Appointment of Mr Nicholas Warden as a director on 23 April 2018
26 Apr 2018 AP01 Appointment of Mr Ash White as a director on 23 April 2018
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
04 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
14 Jun 2017 CONNOT Change of name notice