Advanced company searchLink opens in new window

LAZONBY UNDERWRITING LIMITED

Company number 03846492

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)
20 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
26 Oct 2022 AA Full accounts made up to 31 December 2021
19 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
10 Jan 2021 AA Full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
10 Dec 2019 SH02 Statement of capital on 25 November 2019
  • GBP 942,079
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 1,115,637
11 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
18 Jul 2019 AA Full accounts made up to 31 December 2018
07 Nov 2018 PSC01 Notification of Victoria Lucy Annabel Pilkington as a person with significant control on 7 November 2018
07 Nov 2018 PSC07 Cessation of David Eric Cramer Stapleton as a person with significant control on 7 November 2018
24 Oct 2018 AA Full accounts made up to 31 December 2017
16 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
16 Oct 2018 PSC04 Change of details for Mr David Eric Cramer as a person with significant control on 22 September 2016
04 Oct 2018 PSC01 Notification of David Eric Cramer as a person with significant control on 22 September 2016
04 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 4 October 2018
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
21 Aug 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 20 July 2017
08 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
03 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015