CS01 |
Confirmation statement with no updates 2023/07/31
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/30
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/31
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/09/30
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/07/17
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/31
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/04/23 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/23
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/31
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/30
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/07/30
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/17
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/17
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/17
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/17 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/11/20 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/20. New Address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/26. New Address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: 2 Queen Anne Terrace Sovereign Close London E1W 3HH
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/17 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lyra it LTDcertificate issued on 18/07/13
filed on: 18th, July 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|