Company NameLyra Investments (UK) Limited
DirectorEmmanuel John Olympitis
Company StatusActive
Company Number06522336
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Emmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameMrs Emily Claire Olympitis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(9 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMiss Olympia Karolina Olympitis
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(9 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Emmanuel John Olympitis
100.00%
Ordinary A

Financials

Year2014
Net Worth£489
Current Liabilities£13,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

4 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 October 2022Termination of appointment of Olympia Karolina Olympitis as a director on 20 October 2022 (1 page)
24 October 2022Termination of appointment of Emily Claire Olympitis as a director on 20 October 2022 (1 page)
4 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
5 April 2018Appointment of Mrs Emily Claire Olympitis as a director on 1 March 2018 (2 pages)
5 April 2018Appointment of Miss Olympia Karolina Olympitis as a director on 1 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Mr Emmanuel John Olympitis on 4 March 2012 (2 pages)
13 April 2012Director's details changed for Mr Emmanuel John Olympitis on 4 March 2012 (2 pages)
13 April 2012Director's details changed for Mr Emmanuel John Olympitis on 4 March 2012 (2 pages)
13 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 March 2009Return made up to 04/03/09; full list of members (3 pages)
19 March 2009Return made up to 04/03/09; full list of members (3 pages)
18 March 2009Director's change of particulars / emmanuel olympitis / 04/03/2008 (1 page)
18 March 2009Director's change of particulars / emmanuel olympitis / 04/03/2008 (1 page)
18 March 2009Registered office changed on 18/03/2009 from 314 regents park road finchley london N3 2LT (1 page)
18 March 2009Registered office changed on 18/03/2009 from 314 regents park road finchley london N3 2LT (1 page)
13 March 2008Director appointed emmanuel john olympitis (2 pages)
13 March 2008Director appointed emmanuel john olympitis (2 pages)
10 March 2008Appointment terminated director company directors LIMITED (1 page)
10 March 2008Appointment terminated director company directors LIMITED (1 page)
10 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 March 2008Incorporation (16 pages)
4 March 2008Incorporation (16 pages)