(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 28th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th July 2021
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th July 2021
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th July 2021
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lysta LIMITEDcertificate issued on 17/12/21
filed on: 17th, December 2021
| change of name
|
Free Download
(3 pages)
|
(SH01) 122.24 GBP is the capital in company's statement on Tuesday 20th July 2021
filed on: 5th, August 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 105.32 GBP is the capital in company's statement on Friday 9th July 2021
filed on: 4th, August 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 11th November 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 11th November 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Sandown House Sandbeck Way Wetherby LS22 7DN. Change occurred on Wednesday 17th March 2021. Company's previous address: 140 Himley Road London SW17 9AQ England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(SH01) 105.32 GBP is the capital in company's statement on Monday 4th January 2021
filed on: 27th, January 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 29th April 2020.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 29th April 2020.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 29th April 2020.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th July 2020
filed on: 13th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Tuesday 23rd June 2020
filed on: 23rd, June 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2020
| incorporation
|
Free Download
(10 pages)
|