Lyrinzily Ltd (Companies House Registration Number 13444666) is a private limited company created on 2021-06-08 originating in United Kingdom. This firm can be found at 96 Clyde Road, London CR0 6SW. Lyrinzily Ltd operates SIC: 82920 that means "packaging activities".
Company details
Name
Lyrinzily Ltd
Number
13444666
Date of Incorporation:
June 8, 2021
End of financial year:
05 April
Address:
96 Clyde Road, London, CR0 6SW
SIC code:
82920 - Packaging activities
Moving on to the 1 managing director that can be found in this particular company, we can name: Joan H. (appointed on 21 June 2021). The official register indexes 2 persons of significant control, namely: Joan H. owns over 3/4 of shares, Kelli S. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
6,849
4,886
Total Assets Less Current Liabilities
37
4,886
People with significant control
Joan H.
21 June 2021
Nature of control:
75,01-100% shares
Kelli S.
8 June 2021 - 21 June 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 20th, October 2023
| accounts
Free Download
(6 pages)
Download filing
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 20th, October 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Wednesday 7th June 2023
filed on: 15th, June 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from 65 Lion Court Northampton NN4 8GR United Kingdom to 96 Clyde Road London CR0 6SW on Wednesday 16th November 2022
filed on: 16th, November 2022
| address
Free Download
(1 page)
(AD01) Registered office address changed from 42 Station Drive Wisbech St Mary Wisbech PE13 4RX United Kingdom to 65 Lion Court Northampton NN4 8GR on Wednesday 21st September 2022
filed on: 21st, September 2022
| address
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 6th, September 2022
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates Tuesday 7th June 2022
filed on: 2nd, August 2022
| confirmation statement
Free Download
(4 pages)
(AA01) Previous accounting period shortened from Thursday 30th June 2022 to Tuesday 5th April 2022
filed on: 12th, May 2022
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Monday 21st June 2021
filed on: 12th, July 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control Monday 21st June 2021
filed on: 8th, July 2021
| persons with significant control
Free Download
(2 pages)
(TM01) Director appointment termination date: Monday 21st June 2021
filed on: 28th, June 2021
| officers
Free Download
(1 page)
(AP01) New director appointment on Monday 21st June 2021.
filed on: 25th, June 2021
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 63 Uphill Road Llanrumney Cardiff CF3 4HE Wales to 42 Station Drive Wisbech St Mary Wisbech PE13 4RX on Monday 21st June 2021
filed on: 21st, June 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 8th, June 2021
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Adoption of model articles
incorporation
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th June 2021
capital