About

Registered Number: 06503453
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Telephone House, 18 Christchurch Road, Bournemouth, BH1 3NE,

 

Lysergic Ltd was founded on 13 February 2008 and are based in Bournemouth, it's status is listed as "Active". The organisation has 4 directors listed as Deeley, Greg, Duport Secretary Limited, Duport Secretary Limited, Duport Secretary Limited at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEELEY, Greg 13 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 17 February 2009 17 February 2009 1
DUPORT SECRETARY LIMITED 13 February 2009 09 October 2009 1
DUPORT SECRETARY LIMITED 13 February 2008 13 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 06 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM02 - Termination of appointment of secretary 09 October 2009
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
RESOLUTIONS - N/A 09 July 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.