About

Registered Number: 07476022
Date of Incorporation: 22/12/2010 (13 years and 3 months ago)
Company Status: Active
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: Allan House 10 John Princes Street, London, W1G 0JW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VERITY, Richard John 27 May 2014 - 1
LINTON, Nigel 23 May 2011 19 May 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.