LYFT DERIVATIVES LTD - FARNBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Persons with significant control. Psc name: Nicolas Hamer. Cessation date: 2022-06-28. 2022-07-18 View Report
Persons with significant control. Psc name: Alain Louis Paul Duciel. Notification date: 2022-06-28. 2022-07-18 View Report
Confirmation statement. Statement with updates. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Persons with significant control. Psc name: Nicolas Hamer. Notification date: 2019-11-30. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-12-15 View Report
Persons with significant control. Cessation date: 2019-12-30. Psc name: Elevation S.A.. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-10-18 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Address. Change date: 2017-06-22. Old address: 1 Royal Exchange Avenue London EC3V 3LT. New address: 269 Farnborough Road Farnborough Hampshire GU14 7LY. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Capital. Capital allotment shares. 2015-02-25 View Report
Officers. Officer name: Olivier Marie Jean De Maximy. Termination date: 2014-10-23. 2015-02-11 View Report
Address. Change date: 2014-11-04. New address: 1 Royal Exchange Avenue London EC3V 3LT. Old address: 107 Cheapside London EC2V 6DN. 2014-11-04 View Report
Accounts. Accounts type total exemption small. 2014-09-10 View Report
Accounts. Change account reference date company previous shortened. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Address. Old address: 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom. Change date: 2013-10-16. 2013-10-16 View Report
Officers. Officer name: Mr Olivier Marie Jean De Maximy. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Officers. Officer name: Mr Alain Louis Paul Duciel. 2013-02-01 View Report
Capital. Capital allotment shares. 2013-02-01 View Report
Officers. Officer name: Thomas Mcmanners. 2013-02-01 View Report
Incorporation. Incorporation company. 2013-01-31 View Report