Advanced company searchLink opens in new window

LYRA PROPERTIES LIMITED

Company number 05338039

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 May 2024 AA Accounts for a dormant company made up to 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
12 May 2023 AA Accounts for a dormant company made up to 31 July 2022
16 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
19 May 2022 AA Accounts for a dormant company made up to 31 July 2021
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2022 AD01 Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Linwood Bexton Lane Knutsford Cheshire WA16 9AB on 1 March 2022
01 Mar 2022 TM02 Termination of appointment of Fractional Secretaries Limited as a secretary on 25 February 2022
01 Mar 2022 TM01 Termination of appointment of Fractional Nominees Limited as a director on 25 February 2022
01 Mar 2022 TM01 Termination of appointment of Fractional Administration Solutions Limited as a director on 25 February 2022
01 Mar 2022 TM01 Termination of appointment of David Warren Hannah as a director on 25 February 2022
01 Mar 2022 AP01 Appointment of Mr James Robert Lovett as a director on 25 February 2022
01 Mar 2022 AP01 Appointment of Mr Trevor Barrie Nicholson as a director on 25 February 2022
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 May 2019 CH02 Director's details changed for Fractional Nominees Limited on 4 May 2018
29 May 2019 CH02 Director's details changed for Fractional Administration Solutions Limited on 4 May 2018
29 May 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 29 May 2019
29 May 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
29 Mar 2019 CH02 Director's details changed for Fractional Nominees Limited on 4 May 2018
29 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018