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 Nov 2015 AA Accounts for a small company made up to 31 December 2014
17 Sep 2015 AP01 Appointment of Geoffrey Randolph Befumo as a director on 14 August 2015
17 Sep 2015 TM01 Termination of appointment of Jonathan Daniel Rosenblatt as a director on 14 August 2015
26 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
13 May 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 2.00
24 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 Jun 2014 CH01 Director's details changed for Mr Jonathan Daniel Rosenblatt on 30 April 2014
13 Jun 2014 CH01 Director's details changed for Mr Mark Jeffrey Rubash on 30 April 2014
23 Oct 2013 AP04 Appointment of Olswang Cosec Limited as a secretary
23 Oct 2013 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 23 October 2013
24 Sep 2013 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary
23 Sep 2013 TM01 Termination of appointment of Simon Willison as a director
23 Sep 2013 TM01 Termination of appointment of Natalie Downe as a director
23 Sep 2013 AP01 Appointment of Mark Jeffrey Rubash as a director
23 Sep 2013 AP01 Appointment of Jonathan Daniel Rosenblatt as a director
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Natalie Jane Downe on 1 May 2013
03 Jun 2013 CH01 Director's details changed for Simon Philip Willison on 1 May 2013
31 May 2013 CH01 Director's details changed for Simon Philip Willison on 1 May 2013
31 May 2013 CH01 Director's details changed for Natalie Jane Downe on 1 May 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1