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)
04 Jan 2013 AP01 Appointment of Mr Nigel Martin Broadhurst as a director
12 Sep 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
08 May 2012 AP01 Appointment of John Andrew Gnodde as a director
08 May 2012 AP01 Appointment of Renuka Mukesh Jagtiani as a director
08 May 2012 AP01 Appointment of Lord Graham Kirkham as a director
08 May 2012 AP01 Appointment of Anuraag Malhotra as a director
08 May 2012 AP01 Appointment of Dr Christofell Hendrik Wiese as a director
08 May 2012 AP01 Appointment of Mr Alan Steven Jacobs as a director
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 273,008,714.32
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Feb 2012 AP01 Appointment of Mr Malcolm Conrad Walker as a director
27 Feb 2012 AP01 Appointment of Mr Tarsem Singh Dhaliwal as a director
27 Feb 2012 AP03 Appointment of Jayne Katherine Burrell as a secretary
27 Feb 2012 AD01 Registered office address changed from , One Bishops Square, London, E1 6AD, United Kingdom on 27 February 2012
27 Feb 2012 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
27 Feb 2012 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
27 Feb 2012 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
27 Feb 2012 TM01 Termination of appointment of Craig Morris as a director
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 2
17 Feb 2012 CERTNM Company name changed alnery no. 3008 LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
17 Feb 2012 CONNOT Change of name notice
08 Dec 2011 NEWINC Incorporation