Background WavePink WaveYellow Wave

LYSARA SUB UK LTD (13248414)

LYSARA SUB UK LTD (13248414) is an active UK company. incorporated on 5 March 2021. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). LYSARA SUB UK LTD has been registered for 5 years. Current directors include ASSER, Simone Rachel, FOSTER, Jeffrey, PARSONS, Scott Cameron.

Company Number
13248414
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
Third Floor, Pollen House, London, W1S 3NP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
ASSER, Simone Rachel, FOSTER, Jeffrey, PARSONS, Scott Cameron
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYSARA SUB UK LTD

LYSARA SUB UK LTD is an active company incorporated on 5 March 2021 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). LYSARA SUB UK LTD was registered 5 years ago.(SIC: 52219)

Status

active

Active since 5 years ago

Company No

13248414

LTD Company

Age

5 Years

Incorporated 5 March 2021

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

INFINIUM LOGISTICS PROPERTIES UK LIMITED
From: 8 March 2021To: 3 March 2025
INFINIUM LOGISTICS PROPERTIES LIMITED
From: 5 March 2021To: 8 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 United Kingdom
From: 9 December 2025To: 29 December 2025
Level 2 Holbrooke Studios Holbrooke Place Richmond-upon-Thames TW10 6UD England
From: 7 February 2025To: 9 December 2025
Holbrooke Studio 2 Holbrooke Place Richmond-upon-Thames TW10 6UD England
From: 27 March 2023To: 7 February 2025
West House King Cross Road Halifax West Yorkshire HX1 1EB England
From: 5 March 2021To: 27 March 2023
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
New Owner
May 21
Funding Round
May 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Oct 21
Funding Round
May 22
Funding Round
Aug 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASSER, Simone Rachel

Active
Holbrooke Place, Richmond Upon ThamesTW10 6UD
Born July 1969
Director
Appointed 11 Jul 2025

FOSTER, Jeffrey

Active
10 Cork Street, LondonW1S 3NP
Born December 1993
Director
Appointed 10 Oct 2024

PARSONS, Scott Cameron

Active
Holbrooke Place, Richmond Upon ThamesTW10 6UD
Born June 1969
Director
Appointed 21 Jul 2025

BAYLISS, Phillip Paul

Resigned
2 Holbrooke Place, Richmond-Upon-ThamesTW10 6UD
Born December 1981
Director
Appointed 14 Oct 2021
Resigned 10 Oct 2024

LEE, James Peter Ivan

Resigned
2 Holbrooke Place, Richmond-Upon-ThamesTW10 6UD
Born December 1974
Director
Appointed 05 Mar 2021
Resigned 02 Oct 2023

MARTIN, Andrew James Westcott

Resigned
Holbrooke Place, Richmond-Upon-ThamesTW10 6UD
Born August 1956
Director
Appointed 10 Oct 2024
Resigned 21 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
King Cross Road, HalifaxHX1 1EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Aug 2021

Mr Phillip Paul Bayliss

Ceased
King Cross Road, HalifaxHX1 1EB
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2021
Ceased 19 Aug 2021

Mr James Peter Ivan Lee

Ceased
King Cross Road, HalifaxHX1 1EB
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
29 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
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Resolution
24 October 2024
RESOLUTIONSResolutions
Memorandum Articles
24 October 2024
MAMA
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
12 September 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
5 September 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
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
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Resolution
30 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
27 April 2021
AA01Change of Accounting Reference Date
Resolution
8 March 2021
RESOLUTIONSResolutions
Incorporation Company
5 March 2021
NEWINCIncorporation