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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for L'ANZA EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for L'ANZA EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Victoria Jane Patten as a person with significant control on Feb 12, 2026 | 2 pages | PSC01 | ||||||||||||||
Cessation of David John Rippon as a person with significant control on Feb 12, 2026 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Hilton Hornigold as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 22, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Dominic Anton Patten as a director on Oct 17, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Termination of appointment of David John Rippon as a director on Jul 05, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
| ||||||||||||||||
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 | 111555640003 | |||||
| PATTEN, Victoria Jane | Director | Wellworthy Road SO41 8JY Lymington 800 England | England | British | 78248710002 | |||||
| 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 | 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 | 30892330001 | ||||||
| CHANDLER, Reginald Keith | Director | The Cottage Michaelmas Farm Prestwood Buckinghamshire | British | 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 | 197159300001 | |||||
| HORNIGOLD, Hilton | Director | Wellworthy Road SO41 8JY Lymington 800 England | United Kingdom | British | 192170510001 | |||||
| PATTEN, Dominic Anton | Director | Wellworthy Road SO41 8JY Lymington 800 England | England | British | 155725000001 | |||||
| PATTEN, Victoria Jane | Director | 16 Gold Mead Close SO41 3FQ Lymington Hampshire | England | British | 78248710002 | |||||
| PLEWS, Mark Ian | Director | L'Anza House Unit 2 Quilters Way Triangle Business Park HP22 5BL Stoke Mandeville Aylesbury Buckinghamshire | United Kingdom | British | 6456150005 | |||||
| PLEWS, Mark Ian | Director | 55 Clonmore Street Southfields SW18 5ET London | British | 6456150003 | ||||||
| RIPPON, David John | Director | Foxgloves New Valley Road Milford On Sea SO41 0SA Lymington Hampshire | England | British | 20106780002 | |||||
| RIPPON, Valerie Rose, Mrs. | Director | Wellworthy Road SO41 8JY Lymington 800 England | United Kingdom | British | 95079180002 | |||||
| RIPPON, Valerie Rose | Director | Bowral House Broombarn Lane HP16 9JD Great Nissenden Buckinghamshire | British | 95079180001 | ||||||
| SPEARS, Leslie George | Director | Oakwood House Hulcott HP22 5AX Aylesbury Buckinghamshire | Gibraltar | British | 97659150001 |
Who are the persons with significant control of L'ANZA EUROPE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Victoria Jane Patten | Feb 12, 2026 | L'Anza Europe Limited 800 Wellworthy Road SO41 8JY SO41 8JY Lymington 800 Wellworthy Road County United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrd David John Rippon | Apr 06, 2016 | Wellworthy Road SO41 8JY Lymington 800 England | Yes |
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