Advanced company searchLink opens in new window

LA LENZA LTD

Company number 06045360

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2017 DS01 Application to strike the company off the register
12 May 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
03 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
30 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
08 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
05 Feb 2013 CH03 Secretary's details changed for Carol Ann Yusef on 1 January 2013
05 Feb 2013 AD01 Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 5 February 2013
05 Feb 2013 CH01 Director's details changed for Mr Graham Thomas Skinner on 1 January 2013
21 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
20 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 12 November 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr Graham Thomas Skinner on 1 October 2009
16 Feb 2010 CH03 Secretary's details changed for Carol Ann Yusef on 1 October 2009
29 May 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Jan 2009 363a Return made up to 09/01/09; full list of members