Advanced company searchLink opens in new window

LALIZAS UK LTD

Company number 12144352

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 May 2024 AA Total exemption full accounts made up to 31 December 2023
02 Apr 2024 AP01 Appointment of Mr Philip Gideon Kleinot as a director on 29 March 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
17 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
03 Jan 2023 TM01 Termination of appointment of Erica Jane Mill as a director on 21 December 2022
03 Jan 2023 TM01 Termination of appointment of Charles Campbell Mill as a director on 21 December 2022
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
20 Oct 2022 SH08 Change of share class name or designation
20 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 AD01 Registered office address changed from 8 Shorefield Way Milford on Sea Lymington SO41 0RX England to Front Office Unit 7 Flanders Park Southampton Hampshire SO30 2FZ on 11 August 2022
11 Aug 2022 PSC02 Notification of Lalizas Holdings Limited as a person with significant control on 1 August 2022
11 Aug 2022 PSC07 Cessation of Charles Campbell Mill as a person with significant control on 1 August 2022
09 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
24 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2019 SH08 Change of share class name or designation
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
09 Sep 2019 PSC04 Change of details for Mr Charles Campbell Mill as a person with significant control on 6 September 2019
09 Sep 2019 AP01 Appointment of Mr Anastasios Galanakis as a director on 6 September 2019