Advanced company searchLink opens in new window

LYSANDER LAW LIMITED

Company number 10320538

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)
16 Jan 2024 AM19 Notice of extension of period of Administration
27 Nov 2023 AM02 Statement of affairs with form AM02SOA
13 Nov 2023 AM06 Notice of deemed approval of proposals
10 Oct 2023 AM03 Statement of administrator's proposal
04 Oct 2023 AD01 Registered office address changed from 1st Floor 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF England to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 4 October 2023
04 Oct 2023 AM01 Appointment of an administrator
23 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
01 Nov 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
12 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
28 Jan 2022 AD01 Registered office address changed from Lysander House Catbrain Lane Cribbs Causeway Bristol BS10 7TQ England to 1st Floor 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 28 January 2022
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
10 Aug 2021 PSC07 Cessation of Jonathan Ian Banks as a person with significant control on 5 August 2021
10 Aug 2021 PSC02 Notification of Lysander Law Holdings Ltd as a person with significant control on 5 August 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 TM01 Termination of appointment of Alison Marshall as a director on 5 August 2021
20 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 1,800,114.29
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 CH01 Director's details changed for Mr Jonathan Ian Banks on 29 June 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
31 May 2020 MR01 Registration of charge 103205380001, created on 22 May 2020
15 Jan 2020 MA Memorandum and Articles of Association
15 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association