Advanced company searchLink opens in new window

LEZANT LTD

Company number 09767346

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)
02 Sep 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
19 Apr 2024 AD01 Registered office address changed from 24 Withern Road Grimsby DN33 1JE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 April 2024
19 Apr 2024 PSC07 Cessation of Wayne Moore as a person with significant control on 15 March 2024
19 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
19 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
19 Apr 2024 TM01 Termination of appointment of Wayne Moore as a director on 15 March 2024
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
18 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
13 May 2023 AA Micro company accounts made up to 30 September 2022
16 Dec 2022 AD01 Registered office address changed from 10 Eton Road Goole DN14 6PH United Kingdom to 24 Withern Road Grimsby DN33 1JE on 16 December 2022
16 Dec 2022 PSC01 Notification of Wayne Moore as a person with significant control on 11 November 2022
16 Dec 2022 PSC07 Cessation of Jamie Hennessy as a person with significant control on 11 November 2022
16 Dec 2022 AP01 Appointment of Mr Wayne Moore as a director on 11 November 2022
16 Dec 2022 TM01 Termination of appointment of Jamie Hennessy as a director on 11 November 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
10 May 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 AD01 Registered office address changed from 8 Fox Avenue Shrewbury SY2 6FX United Kingdom to 10 Eton Road Goole DN14 6PH on 20 September 2021
20 Sep 2021 PSC07 Cessation of Matt Davies as a person with significant control on 26 August 2021
20 Sep 2021 PSC01 Notification of Jamie Hennessy as a person with significant control on 26 August 2021
20 Sep 2021 AP01 Appointment of Mr Jamie Hennessy as a director on 26 August 2021
20 Sep 2021 TM01 Termination of appointment of Matt Davies as a director on 26 August 2021
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Mar 2021 AD01 Registered office address changed from 10 Beech Avenue Newcastle upon Tyne NE3 2RN United Kingdom to 8 Fox Avenue Shrewbury SY2 6FX on 12 March 2021
12 Mar 2021 PSC01 Notification of Matt Davies as a person with significant control on 11 February 2021