- Company Overview for LYMA LIFE LIMITED (10613047)
- Filing history for LYMA LIFE LIMITED (10613047)
- People for LYMA LIFE LIMITED (10613047)
- Charges for LYMA LIFE LIMITED (10613047)
- More for LYMA LIFE LIMITED (10613047)
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
|
|
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
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
|
|
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
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
|
|
14 Jun 2017 | CONNOT | Change of name notice |