- Company Overview for LEZANT LTD (09767346)
- Filing history for LEZANT LTD (09767346)
- People for LEZANT LTD (09767346)
- More for LEZANT LTD (09767346)
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 |