Based in London, Lausanne Financing Ltd was registered on 22 December 2010, it has a status of "Active". The current directors of this business are listed as Verity, Richard John, Linton, Nigel in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERITY, Richard John | 27 May 2014 | - | 1 |
LINTON, Nigel | 23 May 2011 | 19 May 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 28 January 2020 | |
DS01 - Striking off application by a company | 15 January 2020 | |
TM01 - Termination of appointment of director | 20 August 2019 | |
AC92 - N/A | 24 July 2019 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 January 2018 | |
CS01 - N/A | 05 January 2018 | |
DS01 - Striking off application by a company | 28 December 2017 | |
AA01 - Change of accounting reference date | 22 September 2017 | |
SH19 - Statement of capital | 21 September 2017 | |
RESOLUTIONS - N/A | 01 September 2017 | |
SH19 - Statement of capital | 01 September 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 September 2017 | |
CAP-SS - N/A | 01 September 2017 | |
MR04 - N/A | 15 August 2017 | |
MR04 - N/A | 15 August 2017 | |
MR04 - N/A | 15 August 2017 | |
MR04 - N/A | 15 August 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 22 September 2016 | |
MR01 - N/A | 22 September 2016 | |
MR04 - N/A | 21 September 2016 | |
MR04 - N/A | 21 September 2016 | |
MR01 - N/A | 21 September 2016 | |
MR01 - N/A | 21 September 2016 | |
MR01 - N/A | 21 September 2016 | |
MR01 - N/A | 03 February 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AP03 - Appointment of secretary | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 27 May 2014 | |
AR01 - Annual Return | 26 January 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 10 February 2012 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
RESOLUTIONS - N/A | 15 June 2011 | |
MEM/ARTS - N/A | 15 June 2011 | |
RESOLUTIONS - N/A | 09 June 2011 | |
SH01 - Return of Allotment of shares | 09 June 2011 | |
AD01 - Change of registered office address | 09 June 2011 | |
AP03 - Appointment of secretary | 09 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
CERTNM - Change of name certificate | 22 February 2011 | |
TM02 - Termination of appointment of secretary | 18 January 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
AP02 - Appointment of corporate director | 18 January 2011 | |
AP02 - Appointment of corporate director | 18 January 2011 | |
CERTNM - Change of name certificate | 06 January 2011 | |
NEWINC - New incorporation documents | 22 December 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 September 2016 | Fully Satisfied |
N/A |
A registered charge | 19 September 2016 | Fully Satisfied |
N/A |
A registered charge | 19 September 2016 | Fully Satisfied |
N/A |
A registered charge | 19 September 2016 | Fully Satisfied |
N/A |
A registered charge | 28 January 2016 | Fully Satisfied |
N/A |
Debenture | 08 June 2011 | Fully Satisfied |
N/A |