About

Registered Number: 06087257
Date of Incorporation: 07/02/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.