Advanced company searchLink opens in new window

LONDON & ZURICH LIMITED

Company number 03279428

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)
22 May 2014 CH01 Director's details changed for Darrell Peter Boxall on 21 May 2014
17 Apr 2014 AUD Auditor's resignation
06 Feb 2014 TM02 Termination of appointment of Tracey Keates as a secretary
06 Feb 2014 TM01 Termination of appointment of Tracey Keates as a director
06 Feb 2014 AP03 Appointment of Mr Jeffrey Raymond Mackinnon as a secretary
06 Feb 2014 AP01 Appointment of Mr Jeffrey Raymond Mackinnon as a director
11 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 59,527
11 Dec 2013 AD03 Register(s) moved to registered inspection location
11 Dec 2013 AD02 Register inspection address has been changed
07 Oct 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
29 Jan 2013 MISC Section 519 comp act 2006
22 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
11 Dec 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Dec 2012 MAR Re-registration of Memorandum and Articles
11 Dec 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Dec 2012 RR02 Re-registration from a public company to a private limited company
04 Dec 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Darrell Boxall was registered on 04/12/2012
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Nov 2012 AP01 Appointment of Darrell Peter Boxall as a director
  • ANNOTATION A second filed AP01 for Darrell Boxall was registered on 04/12/2012
26 Nov 2012 TM01 Termination of appointment of Hyacinth Sutton as a director
26 Nov 2012 TM01 Termination of appointment of Christopher Barnes as a director
26 Nov 2012 TM02 Termination of appointment of Kevin Cleaver as a secretary