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)
29 Jan 2014 AP03 Appointment of Mrs Isobel Mary Morton as a secretary
29 Jan 2014 AP01 Appointment of Mr William Mark Evans as a director
27 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Preference shares created 04/12/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2013 AD01 Registered office address changed from 48 Hoxton Square Hoxton Square London N1 6PB England on 18 December 2013
26 Nov 2013 AP01 Appointment of Mr Christopher Michael Colfer as a director
25 Nov 2013 AP01 Appointment of Mr Jeffrey Scott Sage as a director
25 Nov 2013 TM01 Termination of appointment of Nicholas Brisbourne as a director
25 Nov 2013 AD01 Registered office address changed from C/O Lyst Ltd 44-46 New Inn Yard 3Rd Floor London EC2A 3EY United Kingdom on 25 November 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Nicholas Gwyn Brisbourne as a director
02 Jan 2013 TM01 Termination of appointment of Mark Esiri as a director
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jul 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
13 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
09 Mar 2011 AP01 Appointment of Mr Alejandro Zubillaga as a director
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 137.5
08 Mar 2011 AD01 Registered office address changed from 12-18 Hoxton Street London N1 6NG England on 8 March 2011
08 Mar 2011 AP01 Appointment of Mr Mark Leslie Vivian Esiri as a director
08 Mar 2011 AP01 Appointment of Mr Sebastjan Trepca as a director
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1