Advanced company searchLink opens in new window

LANYRD LIMITED

Company number 07635439

Filter by category

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2020 DS01 Application to strike the company off the register
02 Jun 2020 MR04 Satisfaction of charge 1 in full
11 Mar 2020 TM01 Termination of appointment of Geoffrey Randolph Befumo as a director on 10 January 2020
11 Mar 2020 AP01 Appointment of Charles Copeland Baker as a director on 10 January 2020
07 Jan 2020 AA Full accounts made up to 31 December 2018
08 Aug 2019 AUD Auditor's resignation
22 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
15 Feb 2019 AA Accounts for a small company made up to 31 December 2017
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
25 May 2018 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
23 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
27 Mar 2017 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 10-11 Charterhouse Square London EC1M 6EE on 27 March 2017
25 Jan 2017 AP01 Appointment of Samantha Elizabeth Harnett as a director on 1 December 2016
23 Jan 2017 TM01 Termination of appointment of Mark Jeffrey Rubash as a director on 30 November 2016
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
28 Jun 2016 AP04 Appointment of Abogado Nominees Limited as a secretary on 31 May 2016
08 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
03 Jun 2016 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to 100 New Bridge Street London EC4V 6JA on 3 June 2016
14 Apr 2016 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 12 April 2016