LANZATECH UK LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Accounts for a small company made up to 2023-12-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Director's details changed for Mr. Jim Woodger on 2023-02-08

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

09/10/239 October 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-10-09

View Document

09/10/239 October 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Mr. Jim Woodger as a director on 2023-02-08

View Document

16/03/2316 March 2023 Termination of appointment of Mark Steven Burton as a director on 2023-02-08

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2021-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN

View Document

09/08/169 August 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM LOWER GROUND LEVEL CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

09/10/159 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL RG12 0XQ

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR SCOTT JAMES BROWN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN BEARE

View Document

10/10/1410 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MARK STEVEN BURTON

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR FREYA BURTON

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILL BARKER

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MS FREYA BURTON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

23/10/1223 October 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information