Advanced company searchLink opens in new window

LANSERRING LTD.

Company number 10704968

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)
12 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Alexander James Beaugeard as a director on 31 March 2024
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Jul 2023 AA Total exemption full accounts made up to 30 April 2022
17 Apr 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
06 Apr 2023 PSC05 Change of details for Lanserring Group Limited as a person with significant control on 6 August 2021
25 Jan 2023 CH01 Director's details changed for Mr Bernd Radaschitz on 20 January 2023
04 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
01 Mar 2022 TM01 Termination of appointment of Samuel Ezra Walker as a director on 28 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Alexander James Beaugeard on 2 August 2021
28 Jan 2022 CH01 Director's details changed for Mr Bernd Radaschitz on 28 January 2022
09 Sep 2021 PSC05 Change of details for The Radaschitz Group Limited as a person with significant control on 18 September 2020
09 Sep 2021 PSC02 Notification of The Radaschitz Group Limited as a person with significant control on 10 July 2020
09 Sep 2021 PSC07 Cessation of Interior-Id Limited as a person with significant control on 3 July 2020
10 Aug 2021 PSC05 Change of details for a person with significant control
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
17 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
19 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
09 Oct 2020 CH01 Director's details changed for Mr Alexander James Beaugeard on 9 October 2020
09 Oct 2020 CH01 Director's details changed for Mr Samuel Ezra Walker on 9 October 2020
21 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2020 MA Memorandum and Articles of Association
20 May 2020 CS01 Confirmation statement made on 2 April 2020 with updates