Advanced company searchLink opens in new window

LYSANDER LAW HOLDINGS LTD

Company number 12372929

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)
10 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with updates
10 Oct 2023 TM01 Termination of appointment of Rhiannon Aeres Cambrook - Woods as a director on 28 September 2023
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2023 CC04 Statement of company's objects
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 1,962,114.29
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 1,948,503.29
10 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
03 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Jan 2022 AD01 Registered office address changed from Lysander House Catbrain Lane Bristol BS10 7TQ England to 1st Floor 740 Aztec West Aztec West Almondsbury Bristol BS32 4UF on 28 January 2022
15 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
11 Aug 2021 AP01 Appointment of Mr Jonathan Ian Banks as a director on 9 August 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
10 Aug 2021 PSC01 Notification of Jonathan Ian Banks as a person with significant control on 5 August 2021
10 Aug 2021 PSC07 Cessation of Lysander Law Holdings Limited as a person with significant control on 5 August 2021
10 Aug 2021 TM01 Termination of appointment of Elizabeth Bilney as a director on 28 July 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 TM01 Termination of appointment of Alison Marshall as a director on 5 August 2021
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 PSC02 Notification of Lysander Law Holdings Limited as a person with significant control on 14 July 2020
15 Oct 2020 PSC07 Cessation of Jonathan Ian Banks as a person with significant control on 30 June 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The terms of the contract proposed made between jonathan banks and the company for the purchase of 4900 ordinary shares in the company are hereby authorised. 23/06/2020
31 Jul 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 49
20 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-20
  • GBP 114.29
  • MODEL ARTICLES ‐ Model articles adopted