About

Registered Number: 04854020
Date of Incorporation: 01/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER,

 

Founded in 2003, Lyris Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Price, Andrew Simon, Eudaley, Deborah, Mackintosh, Heidi, Taylor, Keith, Bailard, Brian Scott, Camblin, Roy, Ceo & Chairman, Camblin, Roy, Ceo & Chairman, Franco, Nello, Hayes, Matthew, Lovelady, Jimmie, Maasberg, Wolfgang, Ceo, Mackintosh, Heidi Lynn, Mcnicholas, Donna, Philpin, John George, Polanco, Raymond, Ricard, Samuel, Scalvini, Barbara, Taylor, Keith, Lyris Ltd are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILARD, Brian Scott 12 May 2009 31 January 2010 1
CAMBLIN, Roy, Ceo & Chairman 12 March 2013 12 March 2013 1
CAMBLIN, Roy, Ceo & Chairman 11 March 2013 08 October 2013 1
FRANCO, Nello 01 December 2011 28 February 2013 1
HAYES, Matthew 17 January 2008 18 January 2008 1
LOVELADY, Jimmie 25 October 2010 30 September 2011 1
MAASBERG, Wolfgang, Ceo 19 August 2010 08 March 2013 1
MACKINTOSH, Heidi Lynn 12 May 2009 09 February 2011 1
MCNICHOLAS, Donna 12 May 2009 07 October 2009 1
PHILPIN, John George 08 October 2013 22 June 2015 1
POLANCO, Raymond 01 February 2010 05 November 2010 1
RICARD, Samuel 01 December 2011 25 April 2012 1
SCALVINI, Barbara 04 August 2003 01 August 2007 1
TAYLOR, Keith 31 January 2011 30 September 2011 1
LYRIS LTD 19 August 2010 01 January 2015 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Andrew Simon 22 June 2015 - 1
EUDALEY, Deborah 04 November 2011 22 June 2015 1
MACKINTOSH, Heidi 30 September 2010 09 February 2011 1
TAYLOR, Keith 31 January 2011 30 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
TM01 - Termination of appointment of director 28 February 2018
MR04 - N/A 30 August 2017
CH01 - Change of particulars for director 31 July 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
AA - Annual Accounts 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 01 March 2017
AP01 - Appointment of director 08 September 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 19 April 2016
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AP01 - Appointment of director 10 September 2015
AP03 - Appointment of secretary 09 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
MISC - Miscellaneous document 22 August 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 24 February 2014
CH02 - Change of particulars for corporate director 24 February 2014
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 15 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 06 March 2013
AD01 - Change of registered office address 26 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 20 December 2011
AP03 - Appointment of secretary 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 05 July 2011
AP03 - Appointment of secretary 16 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 21 December 2010
AP02 - Appointment of corporate director 21 December 2010
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
TM01 - Termination of appointment of director 14 October 2010
AP03 - Appointment of secretary 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA01 - Change of accounting reference date 18 May 2010
AA - Annual Accounts 13 May 2010
AA01 - Change of accounting reference date 15 March 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
287 - Change in situation or address of Registered Office 23 June 2009
CERTNM - Change of name certificate 28 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
225 - Change of Accounting Reference Date 25 May 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 19 June 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 16 August 2004
225 - Change of Accounting Reference Date 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
CERTNM - Change of name certificate 04 December 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Counterpart rent security deposit deed 21 June 2012 Outstanding

N/A

Debenture 01 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.