Advanced company searchLink opens in new window

LYST LTD

Company number 07132083

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)
31 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 429.22573
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2020
11 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
09 Dec 2019 CH01 Director's details changed for Mr Jose Ojeda on 1 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Christopher Michael Larrarte Morton on 1 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Jose Ojeda on 1 December 2019
02 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 424.20691
03 Jul 2019 AP01 Appointment of Mr Bradley Horowitz as a director on 27 June 2019
26 Jun 2019 TM01 Termination of appointment of Christopher Michael Colfer as a director on 26 June 2019
24 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2018
  • GBP 424.67435
24 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 18/01/2019
31 Jan 2019 CS01 18/01/19 Statement of Capital gbp 424.67435
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/06/2019.
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 424.67435
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2019.
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 423.29744
02 Jan 2019 SH08 Change of share class name or designation
03 Dec 2018 AD01 Registered office address changed from 48 Hoxton Square London N1 6PB to Floor 7, the Minster Building 21 Mincing Lane London EC3R 7AG on 3 December 2018
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 421.52777
22 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
17 Jul 2018 MR04 Satisfaction of charge 071320830002 in full
17 Jul 2018 MR04 Satisfaction of charge 071320830003 in full
08 Jun 2018 AP01 Appointment of Ian Rogers as a director on 22 May 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 421.36731
04 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 22/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 MR04 Satisfaction of charge 1 in full