Advanced company searchLink opens in new window

LAUSANNE ACQUISITIONS LIMITED

Company number 07479150

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 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
  • GBP 100.2
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
  • GBP 100.2
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
  • GBP 100.2
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
  • RES13 ‐ Company business 07/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2011 AP01 Appointment of Mr Nigel Robert Linton as a director
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 100.20
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