Advanced company searchLink opens in new window

L'ANZA EUROPE LIMITED

Company number 02621565

Filter by category

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 MR04 Satisfaction of charge 4 in full
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
21 May 2021 MR01 Registration of charge 026215650007, created on 20 May 2021
19 Apr 2021 MR04 Satisfaction of charge 026215650006 in full
19 Feb 2021 TM01 Termination of appointment of Paul Anthony Hetherington as a director on 19 February 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2019 SH08 Change of share class name or designation
10 Jul 2019 CH01 Director's details changed for Mr Hilton Hilton Hornigold on 9 July 2019
27 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 TM01 Termination of appointment of Valerie Rose Rippon as a director on 12 September 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Jul 2017 AD01 Registered office address changed from L'anza House Unit 2 Quilters Way Triangle Business Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5BL to 800 Wellworthy Road Lymington SO41 8JY on 21 July 2017
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Sep 2016 AA Accounts for a small company made up to 31 December 2015