L'ANZA EUROPE LIMITED
Overview
Company Name | L'ANZA EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02621565 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of L'ANZA EUROPE LIMITED?
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is L'ANZA EUROPE LIMITED located?
Registered Office Address | 800 Wellworthy Road SO41 8JY Lymington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of L'ANZA EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
PLANETARY ECO LIMITED | Sep 05, 1991 | Sep 05, 1991 |
HEADGROOM LIMITED | Jun 18, 1991 | Jun 18, 1991 |
What are the latest accounts for L'ANZA EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for L'ANZA EUROPE LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for L'ANZA EUROPE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 026215650007, created on May 20, 2021 | 28 pages | MR01 | ||||||||||||||
Satisfaction of charge 026215650006 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Paul Anthony Hetherington as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Director's details changed for Mr Hilton Hilton Hornigold on Jul 09, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||||||
Termination of appointment of Valerie Rose Rippon as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Registered office address changed from L'anza House Unit 2 Quilters Way Triangle Business Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5BL to 800 Wellworthy Road Lymington SO41 8JY on Jul 21, 2017 | 1 pages | AD01 | ||||||||||||||
Who are the officers of L'ANZA EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORNIGOLD, Elizabeth Katharine | Director | Wellworthy Road SO41 8JY Lymington 800 England | England | British | Operations Director | 111555640003 | ||||
HORNIGOLD, Hilton | Director | Wellworthy Road SO41 8JY Lymington 800 England | England | British | Director | 192170510001 | ||||
PATTEN, Dominic Anton | Director | Wellworthy Road SO41 8JY Lymington 800 England | England | British | Director | 155725000001 | ||||
PATTEN, Victoria Jane | Director | Wellworthy Road SO41 8JY Lymington 800 England | England | British | Marketing Director | 78248710002 | ||||
RIPPON, David John | Director | Foxgloves New Valley Road Milford On Sea SO41 0SA Lymington Hampshire | England | British | Merchant Banker | 20106780002 | ||||
BIRCH, Christopher Michael | Secretary | Hulbert End HP21 9DF Aylesbury 5 Buckinghamshire | British | 30892330006 | ||||||
BIRCH, Christopher | Secretary | 19 St Michaels Way Steeple Claydon MK18 2QD Buckingham Buckinghamshire | British | Chartered Accountant | 30892330001 | |||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
HEAD, Deborah | Secretary | Highcroft Station Road Blackthorn OX6 0TA Bicester Oxfordshire | British | 57424700001 | ||||||
BIRCH, Christopher | Director | 19 St Michaels Way Steeple Claydon MK18 2QD Buckingham Buckinghamshire | British | Chartered Accountant | 30892330001 | |||||
CHANDLER, Reginald Keith | Director | The Cottage Michaelmas Farm Prestwood Buckinghamshire | British | General Manager | 41997860002 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
HETHERINGTON, Paul Anthony | Director | Wellworthy Road SO41 8JY Lymington 800 England | United Kingdom | British | Sales Director | 197159300001 | ||||
PATTEN, Victoria Jane | Director | 16 Gold Mead Close SO41 3FQ Lymington Hampshire | England | British | Manager | 78248710002 | ||||
PLEWS, Mark Ian | Director | L'Anza House Unit 2 Quilters Way Triangle Business Park HP22 5BL Stoke Mandeville Aylesbury Buckinghamshire | United Kingdom | British | Company Director | 6456150005 | ||||
PLEWS, Mark Ian | Director | 55 Clonmore Street Southfields SW18 5ET London | British | Company Director | 6456150003 | |||||
RIPPON, Valerie Rose, Mrs. | Director | Wellworthy Road SO41 8JY Lymington 800 England | United Kingdom | British | Director | 95079180002 | ||||
RIPPON, Valerie Rose | Director | Bowral House Broombarn Lane HP16 9JD Great Nissenden Buckinghamshire | British | Company Director | 95079180001 | |||||
SPEARS, Leslie George | Director | Oakwood House Hulcott HP22 5AX Aylesbury Buckinghamshire | Gibraltar | British | Marketing Consultant | 97659150001 |
Who are the persons with significant control of L'ANZA EUROPE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrd David John Rippon | Apr 06, 2016 | Wellworthy Road SO41 8JY Lymington 800 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0