Advanced company searchLink opens in new window

LORENZO PIZZA LTD

Company number 09070312

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)
28 Nov 2023 AA Micro company accounts made up to 30 June 2023
08 Aug 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Dec 2021 CH01 Director's details changed for Mr Ali Reza Moaiandin on 1 December 2021
15 Dec 2021 PSC04 Change of details for Mr Ali Reza Moaiandin as a person with significant control on 1 December 2021
19 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
19 Jul 2021 AA Micro company accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 30 June 2019
08 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
05 Jun 2014 AP01 Appointment of Mr Ali Reza Moaiandin as a director
05 Jun 2014 AD01 Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 5 June 2014
04 Jun 2014 TM01 Termination of appointment of Osker Heiman as a director
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 1