Background WavePink WaveYellow Wave

LYSARA LIMITED (12367869)

LYSARA LIMITED (12367869) is an active UK company. incorporated on 17 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LYSARA LIMITED has been registered for 6 years.

Company Number
12367869
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
Third Floor, Pollen House, London, W1S 3NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYSARA LIMITED

LYSARA LIMITED is an active company incorporated on 17 December 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LYSARA LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12367869

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

INFINIUM LOGISTICS SOLUTIONS UK LIMITED
From: 24 March 2021To: 13 December 2024
INFINIUM LOGISTICS SOLUTIONS LIMITED
From: 17 December 2019To: 24 March 2021
Contact
Address

Third Floor, Pollen House 10 Cork Street London, W1S 3NP,

Previous Addresses

Third Floor, Pollen House 10 Cork Street London W1U 3NP England
From: 9 December 2025To: 10 December 2025
Level 2 Holbrooke Studios Holbrooke Place Richmond upon Thames TW10 6UD England
From: 10 August 2023To: 9 December 2025
, Holbrooke Studio 2 Holbrooke Place, Richmond-upon-Thames, TW10 6UD, England
From: 27 March 2023To: 10 August 2023
, West House King Cross Road, Halifax, West Yorkshire, HX1 1EB, England
From: 17 December 2019To: 27 March 2023
Timeline

37 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jul 20
Funding Round
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Share Issue
Aug 21
Share Issue
Aug 21
Loan Secured
Dec 21
Funding Round
Feb 22
Capital Reduction
May 22
Funding Round
May 22
Capital Reduction
May 22
Share Buyback
May 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Share Buyback
Oct 23
Owner Exit
May 24
New Owner
May 24
Funding Round
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
12
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement
8 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Resolution
2 July 2024
RESOLUTIONSResolutions
Memorandum Articles
2 July 2024
MAMA
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Resolution
7 September 2023
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
7 September 2023
SH30SH30
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
7 August 2023
MAMA
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
12 October 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 May 2022
RP04SH01RP04SH01
Capital Cancellation Shares
24 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Cancellation Shares
17 May 2022
SH06Cancellation of Shares
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 August 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Resolution
2 August 2021
RESOLUTIONSResolutions
Memorandum Articles
2 August 2021
MAMA
Capital Alter Shares Subdivision
2 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Incorporation Company
17 December 2019
NEWINCIncorporation