Advanced company searchLink opens in new window

LANOLLA LIMITED

Company number 07465273

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)
20 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2024 CH04 Secretary's details changed for Wincham Accountancy Limited on 2 April 2024
18 Feb 2024 MA Memorandum and Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The company shall redeem 547,76? o( the redeemable preference shares ol £1.00 each 24/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 MA Memorandum and Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2024 SH08 Change of share class name or designation
26 Jan 2024 SH10 Particulars of variation of rights attached to shares
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 December 2023
  • GBP 1,095,538
12 Jan 2024 AP01 Appointment of Mr Stuart Andrew Knox as a director on 24 December 2023
09 Jan 2024 PSC01 Notification of Stuart Andrew Knox as a person with significant control on 24 December 2023
09 Jan 2024 PSC04 Change of details for Mr John Quenton Malcolm as a person with significant control on 24 December 2023
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
07 Dec 2023 SH10 Particulars of variation of rights attached to shares
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 9 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/04/23
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
10 Dec 2021 AP04 Appointment of Wincham Accountancy Limited as a secretary on 10 December 2021
10 Dec 2021 TM02 Termination of appointment of Wincham Accountancy Limited as a secretary on 10 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 TM01 Termination of appointment of Malcolm David Roach as a director on 23 August 2021