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)
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