Advanced company searchLink opens in new window

LARIZIA LIMITED

Company number 02178956

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)
28 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
27 Sep 2023 600 Appointment of a voluntary liquidator
25 Aug 2023 LIQ10 Removal of liquidator by court order
08 Nov 2022 AD01 Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 November 2022
08 Nov 2022 LIQ02 Statement of affairs
08 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-26
07 Nov 2022 600 Appointment of a voluntary liquidator
22 Aug 2022 PSC07 Cessation of Russell Mclean as a person with significant control on 1 January 2021
22 Aug 2022 PSC02 Notification of Luxury Retail Holdings Limited as a person with significant control on 1 January 2021
06 Oct 2021 AD01 Registered office address changed from 34 Roundhay Road Leeds LS7 1AB England to 4 Brewery Place Leeds LS10 1NE on 6 October 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 PSC07 Cessation of William Russell Mclean as a person with significant control on 1 June 2021
08 Sep 2021 PSC07 Cessation of Access Commercial Investors 1 Ltd as a person with significant control on 1 June 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
19 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
09 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with updates
09 Jun 2020 PSC07 Cessation of Daniel Charles Buck as a person with significant control on 28 February 2020
09 Jun 2020 PSC02 Notification of Access Commercial Investors 1 Ltd as a person with significant control on 28 February 2020
09 Jun 2020 PSC01 Notification of William Russell Mclean as a person with significant control on 28 February 2020
03 Jun 2020 PSC01 Notification of Russell Mclean as a person with significant control on 28 February 2020
02 Jun 2020 TM01 Termination of appointment of Daniel Charles Buck as a director on 28 February 2020
02 Jun 2020 AP01 Appointment of Mr Russell Mclean as a director on 28 February 2020
28 Jan 2020 MR01 Registration of charge 021789560005, created on 24 January 2020