Advanced company searchLink opens in new window

LANZET KITCHENS LIMITED

Company number 09413816

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 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 TM02 Termination of appointment of Stephen Mccall as a secretary on 30 September 2022
22 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Mar 2021 AD01 Registered office address changed from Unit 2 st Ives Business Park St. Ives Road Blackburn BB1 2BX England to Primrose Mill Ratcliffe Street Darwen BB3 2BZ on 23 March 2021
23 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
18 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
03 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with updates
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
08 Aug 2019 PSC07 Cessation of Emana Holdings Ltd as a person with significant control on 1 August 2019
08 Aug 2019 PSC02 Notification of Kitchens for Construction Ltd as a person with significant control on 1 August 2019
08 Aug 2019 TM01 Termination of appointment of Joseph Richard Macdonald as a director on 1 August 2019
08 Aug 2019 TM01 Termination of appointment of Tyrone Grimes as a director on 1 August 2019
08 Aug 2019 AP03 Appointment of Mr Stephen Mccall as a secretary on 1 August 2019
08 Aug 2019 TM02 Termination of appointment of Tyrone Grimes as a secretary on 1 August 2019
08 Aug 2019 AP01 Appointment of Mr Barry Casement as a director on 1 August 2019
08 Aug 2019 AD01 Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to Unit 2 st Ives Business Park St. Ives Road Blackburn BB1 2BX on 8 August 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
10 May 2018 CH01 Director's details changed for Mr Joseph Richard Macdonald on 9 May 2018
10 May 2018 CH01 Director's details changed for Mr Tyrone Grimes on 9 May 2018
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017