Advanced company searchLink opens in new window

LIZZANNO PARTITIONS (UK) LIMITED

Company number 07116813

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)
01 Apr 2014 TM01 Termination of appointment of Neil Clasby as a director
01 Apr 2014 TM01 Termination of appointment of Alan Brown as a director
07 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 January 2013
06 Feb 2014 AA Accounts for a small company made up to 30 April 2013
03 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 220,465
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 220,465
07 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH february 2014
06 Feb 2013 AA Accounts for a small company made up to 30 April 2012
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 10,500
09 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
10 Oct 2011 AA01 Current accounting period extended from 31 January 2012 to 30 April 2012
07 Oct 2011 AA Accounts for a small company made up to 31 January 2011
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 7,500
03 Mar 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Manjit Singh Johal on 5 January 2011
03 Mar 2011 CH01 Director's details changed for Mrs Farzana Johal on 5 January 2011
03 Mar 2011 CH01 Director's details changed for Philip Roy Duckworth on 5 January 2011
17 Jan 2011 AP01 Appointment of Neil Christopher Clasby as a director
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 6,000
28 Oct 2010 AP01 Appointment of Manjit Singh Johal as a director
20 Oct 2010 AP01 Appointment of Alan Brown as a director
20 Oct 2010 AP01 Appointment of Farzana Johal as a director
20 Oct 2010 AP03 Appointment of Farzana Johal as a secretary
05 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)