- Company Overview for LYST LTD (07132083)
- Filing history for LYST LTD (07132083)
- People for LYST LTD (07132083)
- Charges for LYST LTD (07132083)
- More for LYST LTD (07132083)
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
|
|
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
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
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
|
|
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
|
|
31 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
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
|
|
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
|
|
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | MR04 | Satisfaction of charge 1 in full |