Based in Manchester, Lysak Ltd was founded on 07 February 2007, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation.
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 15 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2016 | |
AD01 - Change of registered office address | 22 September 2015 | |
RESOLUTIONS - N/A | 21 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 September 2015 | |
4.70 - N/A | 21 September 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 31 March 2013 | |
AR01 - Annual Return | 30 April 2012 | |
CH01 - Change of particulars for director | 30 April 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AD01 - Change of registered office address | 18 October 2011 | |
AR01 - Annual Return | 18 July 2011 | |
TM02 - Termination of appointment of secretary | 18 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 June 2011 | |
AA - Annual Accounts | 20 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
AR01 - Annual Return | 18 February 2010 | |
CH04 - Change of particulars for corporate secretary | 18 February 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AD01 - Change of registered office address | 12 December 2009 | |
395 - Particulars of a mortgage or charge | 14 May 2009 | |
395 - Particulars of a mortgage or charge | 08 May 2009 | |
225 - Change of Accounting Reference Date | 06 March 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 02 November 2008 | |
CERTNM - Change of name certificate | 29 February 2008 | |
363a - Annual Return | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2007 | |
225 - Change of Accounting Reference Date | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
NEWINC - New incorporation documents | 07 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 April 2009 | Outstanding |
N/A |