Company NameLanyrd Limited
Company StatusDissolved
Company Number07635439
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamantha Elizabeth Harnett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2016(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2020)
RoleCompany Executive/Lawyer
Country of ResidenceUnited States
Correspondence Address155 5th Street, Floor 7
San Francisco
Ca 94103
United States
Director NameCharles Copeland Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 2020(8 years, 8 months after company formation)
Appointment Duration9 months (closed 13 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address155 5th Street, Floor 7
San Francisco
Ca 94103
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed31 May 2016(5 years after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2020)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameNatalie Jane Downe
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameSimon Philip Willison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Director NameMr Jonathan Daniel Rosenblatt
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address155 5th Street
Floor 7
San Francisco
Ca 94103
Director NameMr Mark Jeffrey Rubash
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address155 5th Street
Floor 7
San Francisco
Ca 94103
Director NameMr Geoffrey Randolph Befumo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 5th Street
Floor 7
Sanfrancisco
California
Ca 94103
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed22 October 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2016)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitelanyrd.com
Email address[email protected]

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Lanyrd Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£4,947
Cash£23,312
Current Liabilities£44,385

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 November 2011Delivered 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

Filing History

9 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 March 2017Registered 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 2017Appointment of Samantha Elizabeth Harnett as a director on 1 December 2016 (2 pages)
23 January 2017Termination of appointment of Mark Jeffrey Rubash as a director on 30 November 2016 (1 page)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 June 2016Appointment of Abogado Nominees Limited as a secretary on 31 May 2016 (3 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
3 June 2016Registered 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 2016Termination of appointment of Olswang Cosec Limited as a secretary on 12 April 2016 (1 page)
13 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 September 2015Appointment of Geoffrey Randolph Befumo as a director on 14 August 2015 (3 pages)
17 September 2015Termination of appointment of Jonathan Daniel Rosenblatt as a director on 14 August 2015 (2 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 2.00
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Director's details changed for Mr Mark Jeffrey Rubash on 30 April 2014 (2 pages)
13 June 2014Director's details changed for Mr Jonathan Daniel Rosenblatt on 30 April 2014 (2 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
23 October 2013Appointment of Olswang Cosec Limited as a secretary (2 pages)
23 October 2013Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 23 October 2013 (1 page)
24 September 2013Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
23 September 2013Appointment of Jonathan Daniel Rosenblatt as a director (2 pages)
23 September 2013Appointment of Mark Jeffrey Rubash as a director (2 pages)
23 September 2013Termination of appointment of Simon Willison as a director (1 page)
23 September 2013Termination of appointment of Natalie Downe as a director (1 page)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Director's details changed for Natalie Jane Downe on 1 May 2013 (2 pages)
3 June 2013Director's details changed for Simon Philip Willison on 1 May 2013 (2 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Natalie Jane Downe on 1 May 2013 (2 pages)
3 June 2013Director's details changed for Simon Philip Willison on 1 May 2013 (2 pages)
31 May 2013Director's details changed for Simon Philip Willison on 1 May 2013 (2 pages)
31 May 2013Director's details changed for Simon Philip Willison on 1 May 2013 (2 pages)
31 May 2013Director's details changed for Natalie Jane Downe on 1 May 2013 (2 pages)
31 May 2013Director's details changed for Natalie Jane Downe on 1 May 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)