- Company Overview for LAUSANNE ACQUISITIONS LIMITED (07479150)
- Filing history for LAUSANNE ACQUISITIONS LIMITED (07479150)
- People for LAUSANNE ACQUISITIONS LIMITED (07479150)
- Charges for LAUSANNE ACQUISITIONS LIMITED (07479150)
- More for LAUSANNE ACQUISITIONS LIMITED (07479150)
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 074791500004, created on 19 September 2016 | |
21 Sep 2016 | MR01 | Registration of charge 074791500005, created on 19 September 2016 | |
03 Feb 2016 | MR01 | Registration of charge 074791500002, created on 28 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
22 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | AP03 | Appointment of Mr Richard John Verity as a secretary | |
27 May 2014 | TM01 | Termination of appointment of Nigel Linton as a director | |
27 May 2014 | TM02 | Termination of appointment of Nigel Linton as a secretary | |
26 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
17 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | AP01 | Appointment of Mr Nigel Robert Linton as a director | |
09 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 23 May 2011
|
|
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 11 Limited as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Vitruvian Directors 1 Limited as a director |