- 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) |
---|---|---|---|
23 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
10 Jan 2018 | CH01 | Director's details changed for Mr Jose Ojeda on 8 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Jose Ojeda as a director on 8 January 2018 | |
08 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | MR01 | Registration of charge 071320830003, created on 1 August 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Simon Christopher Cook as a director on 20 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mrs Nicola Mcclafferty as a director on 20 July 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Christian Mark Woolfenden as a director on 12 December 2016 | |
18 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
14 Jan 2016 | AP01 | Appointment of Mr Christian Mark Woolfenden as a director on 14 January 2016 | |
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | MR01 | Registration of charge 071320830002, created on 20 November 2015 | |
21 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
19 May 2015 | AP01 | Appointment of Mr Simon Christopher Cook as a director on 2 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Jeffrey Scott Sage as a director on 1 May 2015 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr Christopher Michael Larrarte Morton on 1 January 2015 | |
17 Feb 2015 | CH03 | Secretary's details changed for Mrs Isobel Mary Morton on 1 January 2015 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 |