ERIK LORINCZ STUDIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Notification of Eik Lorincz as a person with significant control on 2016-05-20

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Change of details for Mr Erik Lorincz as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Flat 1 23 Hammelton Road Bromley London BR1 3PZ United Kingdom to 1278 High Road London N20 9HH on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Erik Lorincz on 2024-02-29

View Document

23/01/2423 January 2024 Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to Flat 1 23 Hammelton Road Bromley London BR1 3PZ on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Erik Lorincz as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Erik Lorincz on 2024-01-23

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 7 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / ERIK LORINCZ / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ERIK LORINCZ / 18/05/2020

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / ERIK LORINCZ / 01/06/2017

View Document

24/05/1824 May 2018 CESSATION OF MARIA BOIANI AS A PSC

View Document

24/04/1824 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

24/09/1524 September 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERIK LORINCZ / 21/05/2014

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM FLAT 1 23 HAMMELTON ROAD BROMLEY BR1 3PZ

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERIK LORINCZ / 21/05/2014

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company