LANIRO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-22 with no updates |
| 22/05/2522 May 2025 | Registered office address changed from Unit 8 Ronald Rolph Court Wadloes Road Cambridge CB5 8PX England to Unit 6 Dbs Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ on 2025-05-22 |
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/05/247 May 2024 | Termination of appointment of Attila Gulyas as a director on 2024-04-24 |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/02/215 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
| 08/10/208 October 2020 | PSC'S CHANGE OF PARTICULARS / MR LASZLO KISS / 05/10/2020 |
| 08/10/208 October 2020 | CESSATION OF LASZLO SZANTO AS A PSC |
| 08/10/208 October 2020 | APPOINTMENT TERMINATED, DIRECTOR LASZLO SZANTO |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/07/1831 July 2018 | DIRECTOR APPOINTED MR ATTILA GULYAS |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/02/1724 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO KISS / 22/10/2015 |
| 22/10/1522 October 2015 | DIRECTOR APPOINTED MR LASZLO SZANTO |
| 22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 97 ROSEFORD ROAD CAMBRIDGE CB4 2HB |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/05/142 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/05/1321 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR NIKOLETT SZANTO |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 1A POPE STREET LONDON SE1 3PH UNITED KINGDOM |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 02/05/122 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 03/06/113 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLETT SZANTO / 01/05/2010 |
| 01/06/101 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LASZLO KISS / 01/05/2010 |
| 01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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