Advanced company searchLink opens in new window

LAUSANNE TOPCO LIMITED

Company number 07479143

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)
21 Sep 2016 MR01 Registration of charge 074791430002, created on 19 September 2016
21 Sep 2016 MR01 Registration of charge 074791430003, created on 19 September 2016
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 6,422.29
29 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6,396.22
22 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of shares/subdivision 24/06/2015
30 Jul 2015 SH02 Sub-division of shares on 24 June 2015
22 Jul 2015 MA Memorandum and Articles of Association
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 24/06/2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 3,094.28
15 Jul 2015 SH08 Change of share class name or designation
14 Jul 2015 SH10 Particulars of variation of rights attached to shares
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,094.28
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 3,094.38
09 Jul 2014 AP01 Appointment of Carmine Masiello as a director
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
21 Mar 2014 MEM/ARTS Memorandum and Articles of Association
21 Mar 2014 MEM/ARTS Memorandum and Articles of Association
21 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-19
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 3,084.70
08 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
13 Mar 2013 MEM/ARTS Memorandum and Articles of Association