LYSANDER LAW LIMITED

Ground Floor 16 Columbus Walk Ground Floor 16 Columbus Walk, Cardiff, CF10 4BY
StatusADMINISTRATION
Company No.10320538
CategoryPrivate Limited Company
Incorporated09 Aug 2016
Age7 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

LYSANDER LAW LIMITED is an administration private limited company with number 10320538. It was incorporated 7 years, 10 months, 9 days ago, on 09 August 2016. The company address is Ground Floor 16 Columbus Walk Ground Floor 16 Columbus Walk, Cardiff, CF10 4BY.



Company Fillings

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

New address: Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY

Change date: 2024-05-23

Old address: 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

New address: 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW

Old address: 1st Floor 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

New address: 1st Floor 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF

Change date: 2022-01-28

Old address: Lysander House Catbrain Lane Cribbs Causeway Bristol BS10 7TQ England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Ian Banks

Cessation date: 2021-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lysander Law Holdings Ltd

Notification date: 2021-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Alison Marshall

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2021

Action Date: 24 Dec 2019

Category: Capital

Type: SH01

Capital : 1,800,114.29 GBP

Date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Mr Jonathan Ian Banks

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103205380001

Charge creation date: 2020-05-22

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 10 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Elizabeth Bilney

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Anthony James Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mrs Rhiannon Aeres Cambrook-Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-13

Officer name: Mr Anthony James Wilson

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 09 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CN SITE LOGISTICS LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:11274379
Status:ACTIVE
Category:Private Limited Company

DIGNOSIS LTD

165 ASHFORD ROAD,MAIDSTONE,ME14 4NE

Number:11110904
Status:ACTIVE
Category:Private Limited Company

GENERATING EXCELLENCE LTD

1 MEMORIAL WAY,NORWICH,NR13 4DU

Number:10287791
Status:ACTIVE
Category:Private Limited Company

GIFT ELECTRICAL LTD

3 BABINGTON ROW,LEICESTER,LE2 6QA

Number:09877890
Status:ACTIVE
Category:Private Limited Company

IBEEA LTD

126 MOSEDALE ROAD,MANCHESTER,M24 5QP

Number:09655577
Status:ACTIVE
Category:Private Limited Company

POWERSURE CONNECTIONS LIMITED

UNIT 1 ATLANTIS COURT,RYDE,PO33 1FB

Number:07867048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source