Advanced company searchLink opens in new window

LAVAZZA PROFESSIONAL UK LIMITED

Company number 06649987

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)
20 Sep 2023 AA Full accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
28 Jul 2023 AP03 Appointment of Mr Jai Popat as a secretary on 20 July 2023
28 Jul 2023 AP01 Appointment of Mr Kenneth Macisaac as a director on 20 July 2023
28 Jul 2023 TM01 Termination of appointment of Kimberley Anne Bott as a director on 20 July 2023
28 Jul 2023 TM01 Termination of appointment of Hossam Ashraf as a director on 20 July 2023
01 Sep 2022 AA Full accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
11 Feb 2022 AP01 Appointment of Mr Marco Braida as a director on 31 January 2022
22 Dec 2021 TM01 Termination of appointment of Amy Michelle Fernandez as a director on 3 December 2021
11 Aug 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
29 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
24 Jul 2020 AA Full accounts made up to 31 December 2019
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
29 Jul 2019 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 99 Gresham Street London EC2V 7NG
08 May 2019 AA Full accounts made up to 29 December 2018
28 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-28
28 Jan 2019 CONNOT Change of name notice
11 Jan 2019 PSC08 Notification of a person with significant control statement
11 Jan 2019 PSC07 Cessation of Mars Chocolate Uk Holdings Limited as a person with significant control on 27 December 2018
02 Jan 2019 AD04 Register(s) moved to registered office address Armstrong Road Basingstoke Hampshire RG24 8NU
27 Dec 2018 AD01 Registered office address changed from 3D Dundee Road Slough Berkshire SL1 4LG to Armstrong Road Basingstoke Hampshire RG24 8NU on 27 December 2018
27 Dec 2018 TM01 Termination of appointment of Ian James Langer as a director on 27 December 2018
27 Dec 2018 TM01 Termination of appointment of David John Scott as a director on 27 December 2018