- 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) |
---|---|---|---|
12 Mar 2021 | PSC07 | Cessation of Keith Mchugh as a person with significant control on 11 February 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Matt Davies as a director on 11 February 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Keith Mchugh as a director on 11 February 2021 | |
21 Sep 2020 | AD01 | Registered office address changed from 439 Old Walsall Road Birmingham B42 1HX United Kingdom to 10 Beech Avenue Newcastle upon Tyne NE3 2RN on 21 September 2020 | |
18 Sep 2020 | PSC01 | Notification of Keith Mchugh as a person with significant control on 1 September 2020 | |
18 Sep 2020 | PSC07 | Cessation of Jake Craig as a person with significant control on 1 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Keith Mchugh as a director on 1 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Jake Craig as a director on 1 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
27 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Apr 2020 | AD01 | Registered office address changed from 37 Bradford Road Wakefield WF1 2RF United Kingdom to 439 Old Walsall Road Birmingham B42 1HX on 17 April 2020 | |
17 Apr 2020 | PSC01 | Notification of Jake Craig as a person with significant control on 31 March 2020 | |
17 Apr 2020 | PSC07 | Cessation of Steve Eastwood as a person with significant control on 31 March 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Jake Craig as a director on 31 March 2020 | |
17 Apr 2020 | TM01 | Termination of appointment of Steve Eastwood as a director on 31 March 2020 | |
24 Sep 2019 | AD01 | Registered office address changed from 79 Coggeshall Road Braintree CM7 9EP United Kingdom to 37 Bradford Road Wakefield WF1 2RF on 24 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Elliott Fleming as a person with significant control on 5 September 2019 | |
24 Sep 2019 | PSC01 | Notification of Steve Eastwood as a person with significant control on 5 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Elliott Fleming as a director on 5 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Steve Eastwood as a director on 5 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
12 Jul 2019 | AP01 | Appointment of Mr Elliott Fleming as a director on 28 June 2019 | |
12 Jul 2019 | PSC01 | Notification of Elliott Fleming as a person with significant control on 28 June 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 265a Henley Road Coventry CV2 1AW England to 79 Coggeshall Road Braintree CM7 9EP on 12 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Krzystof Kuzmiuk as a person with significant control on 28 June 2019 |