Advanced company searchLink opens in new window

LANNIS LIMITED

Company number 07875222

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)
09 Jun 2020 AP01 Appointment of Mr Richard David Ewen as a director on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Christoffel Hendrik Wiese as a director on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Rolf Mark Hartmann as a director on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Stuart Mackenzie as a director on 8 June 2020
12 Mar 2020 AP01 Appointment of Mr Stuart Mackenzie as a director on 1 March 2020
02 Mar 2020 TM01 Termination of appointment of John Andrew Gnodde as a director on 29 February 2020
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
18 Jul 2019 TM01 Termination of appointment of Christopher Stefan Seabrooke as a director on 30 June 2019
24 Jun 2019 AA Group of companies' accounts made up to 29 March 2019
18 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
13 Sep 2018 AP01 Appointment of Mr Richard Malcolm Walker as a director on 13 September 2018
02 Jul 2018 SH06 Cancellation of shares. Statement of capital on 25 May 2018
  • GBP 247,178,045.3
02 Jul 2018 SH03 Purchase of own shares.
25 Jun 2018 AA Group of companies' accounts made up to 30 March 2018
10 May 2018 AP01 Appointment of Mr. Christopher Stefan Seabrooke as a director on 9 May 2018
05 Apr 2018 TM01 Termination of appointment of Alan Steven Jacobs as a director on 1 April 2018
29 Mar 2018 TM01 Termination of appointment of Alastair James Walker as a director on 29 March 2018
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
25 Sep 2017 TM01 Termination of appointment of Nicholas Canning as a director on 22 September 2017
12 Jul 2017 PSC08 Notification of a person with significant control statement
12 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 12 July 2017
21 Jun 2017 AA Group of companies' accounts made up to 24 March 2017
01 Jun 2017 SH06 Cancellation of shares. Statement of capital on 21 April 2017
  • GBP 259,358,277.12
01 Jun 2017 SH03 Purchase of own shares.
15 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association