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.
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 |
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 |