Advanced company searchLink opens in new window

LANZ LIMITED

Company number 02588523

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2017 4.68 Liquidators' statement of receipts and payments to 10 February 2017
09 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2016 AD01 Registered office address changed from C/O Leigh Adams Brentmead House Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 22 February 2016
17 Feb 2016 4.20 Statement of affairs with form 4.19
17 Feb 2016 600 Appointment of a voluntary liquidator
17 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
24 Jan 2016 AD01 Registered office address changed from Unit 1 Zeus House 16 -30 Provost Street London N1 7NG to C/O Leigh Adams Brentmead House Britannia Road North Finchley London N12 9RU on 24 January 2016
21 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 73,713.6
06 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
28 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 73,713.6
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
05 Jun 2013 AD01 Registered office address changed from 37 East Road London N1 6AZ on 5 June 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Mr Barrington Johnson on 1 December 2011
11 May 2012 CH03 Secretary's details changed for Barrington Johnson on 1 November 2011
11 May 2012 CH01 Director's details changed for Buddy Garcha on 1 December 2011
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011