LANZILLOTTA LOCALIZATIONS LTD.

Company Documents

DateDescription
05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SAIL ADDRESS CHANGED FROM:
C/O LIUBOV PAYNE-MIVSHUK
1 CHRISTOPHER CLOSE
IBSTOCK
LEICESTERSHIRE
LE67 6AE
ENGLAND

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
ST JOHNS HOUSE
54 ST JOHNS SQUARE
LONDON
EC1V 4JL

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 COMPANY NAME CHANGED LANZILLOTTA TRANSLATIONS UK LTD CERTIFICATE ISSUED ON 05/07/11

View Document

24/06/1124 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LANZILLOTTA / 01/01/2011

View Document

11/03/1111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LIUBOV PAYNE MIVSHUK / 01/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LANZILLOTTA / 01/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

21/08/0921 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0829 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LIUBOV PAYNE MIVSHUK / 01/06/2008

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: G OFFICE CHANGED 27/02/07 14B COLMAN HOUSE, EMPIRE SQUARE HIGH STREET PENGE LONDON SE20 7EX

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 � NC 100/102 07/11/05

View Document

28/11/0528 November 2005 NC INC ALREADY ADJUSTED 07/11/05

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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