- Company Overview for LAZONBY UNDERWRITING LIMITED (03846492)
- Filing history for LAZONBY UNDERWRITING LIMITED (03846492)
- People for LAZONBY UNDERWRITING LIMITED (03846492)
- Charges for LAZONBY UNDERWRITING LIMITED (03846492)
- More for LAZONBY UNDERWRITING LIMITED (03846492)
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) |
---|---|---|---|
21 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2017 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 20 July 2017 | |
08 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | TM01 | Termination of appointment of David Eric Cramer Stapleton as a director on 1 August 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
08 Sep 2014 | AP01 | Appointment of Serena Jane Clare Williams-Ellis as a director on 14 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Larissa Alexandra Mary-Rose Stapleton as a director on 2 July 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
22 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
09 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jan 2011 | AP01 | Appointment of Mrs Victoria Lucy Annabel Pilkington as a director | |
17 Nov 2010 | CERTNM |
Company name changed nameco (no.320) LIMITED\certificate issued on 17/11/10
|