About

Registered Number: 02178956
Date of Incorporation: 15/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 34 Roundhay Road, Leeds, LS7 1AB,

 

Larizia Ltd was registered on 15 October 1987 and are based in Leeds, it has a status of "Active". This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
PSC07 - N/A 09 June 2020
PSC02 - N/A 09 June 2020
PSC01 - N/A 09 June 2020
PSC01 - N/A 03 June 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 02 June 2020
MR01 - N/A 28 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 May 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 31 May 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 June 2015
AA01 - Change of accounting reference date 29 July 2014
AA - Annual Accounts 25 July 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AP01 - Appointment of director 06 November 2012
AD01 - Change of registered office address 26 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 06 April 2010
TM02 - Termination of appointment of secretary 09 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 14 July 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 30 April 2003
395 - Particulars of a mortgage or charge 29 June 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 11 December 2000
363s - Annual Return 21 August 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
287 - Change in situation or address of Registered Office 28 April 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 10 July 1997
288 - N/A 21 June 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 19 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 04 May 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 10 May 1993
395 - Particulars of a mortgage or charge 20 April 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 04 March 1992
288 - N/A 23 September 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 25 June 1991
363 - Annual Return 27 June 1990
363 - Annual Return 27 June 1990
288 - N/A 21 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1990
AA - Annual Accounts 11 June 1990
395 - Particulars of a mortgage or charge 20 December 1988
CERTNM - Change of name certificate 10 June 1988
287 - Change in situation or address of Registered Office 05 May 1988
288 - N/A 05 May 1988
NEWINC - New incorporation documents 15 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

Guarantee & debenture 26 July 2012 Fully Satisfied

N/A

Legal mortgage 26 June 2002 Fully Satisfied

N/A

Fixed and floating charge 19 April 1993 Fully Satisfied

N/A

Legal charge 30 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.