- Company Overview for LYST LTD (07132083)
- Filing history for LYST LTD (07132083)
- People for LYST LTD (07132083)
- Charges for LYST LTD (07132083)
- More for LYST LTD (07132083)
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
|
|
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
|
|
23 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |