Advanced company searchLink opens in new window

LAUSANNE MIDCO LIMITED

Company number 07476070

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)
18 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
22 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
16 Oct 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AP03 Appointment of Mr Richard John Verity as a secretary
27 May 2014 TM02 Termination of appointment of Nigel Linton as a secretary
26 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
08 Oct 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
09 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 100
09 Jun 2011 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 June 2011
09 Jun 2011 AP03 Appointment of Nigel Linton as a secretary
09 Jun 2011 TM01 Termination of appointment of Vitruvian Directors Ii Limited as a director
09 Jun 2011 TM01 Termination of appointment of Vitruvian Directors I Limited as a director
09 Jun 2011 TM01 Termination of appointment of Robert Sanderson as a director
09 Jun 2011 AP01 Appointment of Mr Philip Neil Mcdanell as a director
09 Jun 2011 AP01 Appointment of Mr Simon Cox as a director
22 Feb 2011 CERTNM Company name changed bellevue midco LIMITED\certificate issued on 22/02/11
  • CONNOT ‐
18 Jan 2011 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary
18 Jan 2011 TM01 Termination of appointment of Martin Mcnair as a director
18 Jan 2011 AP02 Appointment of Vitruvian Directors Ii Limited as a director
18 Jan 2011 AP02 Appointment of Vitruvian Directors I Limited as a director