Advanced company searchLink opens in new window

LAZONBY UNDERWRITING LIMITED

Company number 03846492

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)
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
  • GBP 1,061,290
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
  • GBP 1,061,290.00
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,035,290
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,035,290
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,035,290
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,035,290
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
  • GBP 1,035,290
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
  • RES15 ‐ Change company name resolution on 2010-10-22