LAZENBY PYPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/01/257 January 2025 Change of details for Mrs Amanda Claire Anderson as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mr Ian Alexander Anderson as a person with significant control on 2025-01-07

View Document

02/01/252 January 2025 Director's details changed for Mrs Amanda Claire Anderson on 2025-01-02

View Document

02/01/252 January 2025 Change of details for Mrs Amanda Anderson as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Ian Alexander Anderson on 2025-01-02

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-12-31

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

07/01/247 January 2024 Appointment of Mrs Amanda Claire Anderson as a director on 2024-01-01

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

10/01/2310 January 2023 Notification of Amanda Anderson as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Ian Alexander Anderson as a person with significant control on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1720 December 2017 COMPANY NAME CHANGED TAYTES DISTILLERS LIMITED CERTIFICATE ISSUED ON 20/12/17

View Document

20/12/1720 December 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM ADDISON FARM HINDOLVESTON ROAD FOULSHAM DEREHAM NORFOLK NR20 5SQ

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/04/167 April 2016 COMPANY NAME CHANGED ANDERSON MOTORSPORT LIMITED CERTIFICATE ISSUED ON 07/04/16

View Document

03/09/153 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/05/153 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

04/09/144 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/12/1331 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED CATERHAM MOTORSPORT LTD CERTIFICATE ISSUED ON 31/12/13

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information