- Company Overview for LAZONBY UNDERWRITING LIMITED (03846492)
- Filing history for LAZONBY UNDERWRITING LIMITED (03846492)
- People for LAZONBY UNDERWRITING LIMITED (03846492)
- Charges for LAZONBY UNDERWRITING LIMITED (03846492)
- More for LAZONBY UNDERWRITING LIMITED (03846492)
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
|
|
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 23 October 2019
|
|
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 |