LYSBERG LIMITED

Causeway House Causeway House, Bishop's Stortford, CM23 3BT, Hertfordshire
StatusDISSOLVED
Company No.04921934
CategoryPrivate Limited Company
Incorporated06 Oct 2003
Age20 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution07 Oct 2020
Years3 years, 8 months, 26 days

SUMMARY

LYSBERG LIMITED is an dissolved private limited company with number 04921934. It was incorporated 20 years, 8 months, 27 days ago, on 06 October 2003 and it was dissolved 3 years, 8 months, 26 days ago, on 07 October 2020. The company address is Causeway House Causeway House, Bishop's Stortford, CM23 3BT, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-30

Old address: Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS

New address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2019

Action Date: 04 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2018

Action Date: 04 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2017

Action Date: 04 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2016

Action Date: 04 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2015

Action Date: 04 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2014

Action Date: 05 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: 66 Prescot Street London E1 8NN

New address: Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 17 Jul 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Court order to remove liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: 66 Prescot Street London E1 8NN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: Enterprise House 21 Buckle Street Aldgate East London E1 8NN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2014

Action Date: 18 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kelly

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Kelly

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Errald Boisselle

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Qas Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-05

Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornhill Directors Limited

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Eaton

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change corporate director company with change date

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-08-26

Officer name: Cornhill Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-26

Officer name: Cornhill Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 26 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 06/11/03 from: 3RD floor, 45/47 cornhill, london EC3V 3PD

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/10/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 06 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADY ELECTRICAL LIMITED

C/O SHERLOCK & CO LTD,ASHTON-UNDER-LYNE,OL6 7TW

Number:10647223
Status:ACTIVE
Category:Private Limited Company

COVERYS MANAGING AGENCY LIMITED

6TH FLOOR ONE CREECHURCH PLACE,LONDON,EC3A 5AF

Number:04690709
Status:ACTIVE
Category:Private Limited Company

ERIDU HOLDINGS LTD

30 WANSBECK HOUSE,NEWCASTLE-UPON-TYNE,NE15 8ES

Number:11328722
Status:ACTIVE
Category:Private Limited Company

HELENSBURGH SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:11790923
Status:ACTIVE
Category:Private Limited Company

RRD ASSOCIATES

40 GREENVILLE ROAD,NEWTOWNSTEWART,BT78 4LU

Number:NI620420
Status:ACTIVE
Category:Private Unlimited Company

SB INSPECTION SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09466199
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