San Francisco
Ca 94103
United States
Director Name | Charles Copeland Baker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 January 2020(8 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 13 October 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 155 5th Street, Floor 7 San Francisco Ca 94103 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2016(5 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 October 2020) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Natalie Jane Downe |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Simon Philip Willison |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Jonathan Daniel Rosenblatt |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 155 5th Street Floor 7 San Francisco Ca 94103 |
Director Name | Mr Mark Jeffrey Rubash |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 155 5th Street Floor 7 San Francisco Ca 94103 |
Director Name | Mr Geoffrey Randolph Befumo |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2015(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 155 5th Street Floor 7 Sanfrancisco California Ca 94103 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2016) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | lanyrd.com |
---|---|
Email address | [email protected] |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Lanyrd Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,947 |
Cash | £23,312 |
Current Liabilities | £44,385 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 2011 | Delivered on: 25 November 2011 Persons entitled: Roy Michael Bard, Rosi Bard & Harvey Phillip Bard Classification: Lease Secured details: £1,329.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|
9 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
---|---|
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 March 2017 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 10-11 Charterhouse Square London EC1M 6EE on 27 March 2017 (1 page) |
25 January 2017 | Appointment of Samantha Elizabeth Harnett as a director on 1 December 2016 (2 pages) |
23 January 2017 | Termination of appointment of Mark Jeffrey Rubash as a director on 30 November 2016 (1 page) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 June 2016 | Appointment of Abogado Nominees Limited as a secretary on 31 May 2016 (3 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 June 2016 | Registered office address changed from 90 High Holborn London WC1V 6XX to 100 New Bridge Street London EC4V 6JA on 3 June 2016 (2 pages) |
14 April 2016 | Termination of appointment of Olswang Cosec Limited as a secretary on 12 April 2016 (1 page) |
13 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 September 2015 | Appointment of Geoffrey Randolph Befumo as a director on 14 August 2015 (3 pages) |
17 September 2015 | Termination of appointment of Jonathan Daniel Rosenblatt as a director on 14 August 2015 (2 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
24 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Director's details changed for Mr Mark Jeffrey Rubash on 30 April 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Jonathan Daniel Rosenblatt on 30 April 2014 (2 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 October 2013 | Appointment of Olswang Cosec Limited as a secretary (2 pages) |
23 October 2013 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 23 October 2013 (1 page) |
24 September 2013 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
23 September 2013 | Appointment of Jonathan Daniel Rosenblatt as a director (2 pages) |
23 September 2013 | Appointment of Mark Jeffrey Rubash as a director (2 pages) |
23 September 2013 | Termination of appointment of Simon Willison as a director (1 page) |
23 September 2013 | Termination of appointment of Natalie Downe as a director (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Director's details changed for Natalie Jane Downe on 1 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Simon Philip Willison on 1 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Natalie Jane Downe on 1 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Simon Philip Willison on 1 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Simon Philip Willison on 1 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Simon Philip Willison on 1 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Natalie Jane Downe on 1 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Natalie Jane Downe on 1 May 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |