Advanced company searchLink opens in new window

LUNZER WINE LIMITED

Company number 11475164

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)
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 610
08 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
07 Dec 2023 PSC04 Change of details for Mr Peter Anthony Lunzer as a person with significant control on 25 April 2023
07 Dec 2023 CH01 Director's details changed for Mr Peter Anthony Lunzer on 25 April 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
25 Apr 2023 AD01 Registered office address changed from 1 Morley Road Twickenham TW1 2HG England to 1 the Green Richmond Surrey TW9 1PL on 25 April 2023
25 Apr 2023 EW02 Withdrawal of the directors' residential address register information from the public register
25 Apr 2023 EH02 Elect to keep the directors' residential address register information on the public register
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 590
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 580
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 510
21 Feb 2023 SH02 Sub-division of shares on 1 December 2022
21 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 01/12/2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
16 May 2022 AA Accounts for a dormant company made up to 31 July 2021
25 Nov 2021 CERTNM Company name changed lunzer wine events LIMITED\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019
20 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
29 Jan 2019 AP01 Appointment of Mr Iain Ernest Bradley Messenger as a director on 29 January 2019
29 Jan 2019 AP01 Appointment of Mr David Bryan French as a director on 29 January 2019
25 Oct 2018 AD01 Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom to 1 Morley Road Twickenham TW1 2HG on 25 October 2018