Advanced company searchLink opens in new window

LYST LTD

Company number 07132083

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 369.485
14 Jan 2016 AP01 Appointment of Mr Christian Mark Woolfenden as a director on 14 January 2016
21 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 306.06396
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
29 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 January 2014
14 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 306.064
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014.