L'ANZA EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameL'ANZA EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02621565
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of L'ANZA EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANETARY ECO LIMITEDSep 05, 1991Sep 05, 1991
    HEADGROOM LIMITEDJun 18, 1991Jun 18, 1991

    What are the latest accounts for L'ANZA EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for L'ANZA EUROPE LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for L'ANZA EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Registration of charge 026215650007, created on May 20, 2021

    28 pagesMR01

    Satisfaction of charge 026215650006 in full

    1 pagesMR04

    Termination of appointment of Paul Anthony Hetherington as a director on Feb 19, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Mr Hilton Hilton Hornigold on Jul 09, 2019

    2 pagesCH01

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Termination of appointment of Valerie Rose Rippon as a director on Sep 12, 2018

    1 pagesTM01

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    9 pagesAA

    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 pagesAD01

    Who are the officers of L'ANZA EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNIGOLD, Elizabeth Katharine
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    EnglandBritishOperations Director111555640003
    HORNIGOLD, Hilton
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    EnglandBritishDirector192170510001
    PATTEN, Dominic Anton
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    EnglandBritishDirector155725000001
    PATTEN, Victoria Jane
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    EnglandBritishMarketing Director78248710002
    RIPPON, David John
    Foxgloves
    New Valley Road Milford On Sea
    SO41 0SA Lymington
    Hampshire
    Director
    Foxgloves
    New Valley Road Milford On Sea
    SO41 0SA Lymington
    Hampshire
    EnglandBritishMerchant Banker20106780002
    BIRCH, Christopher Michael
    Hulbert End
    HP21 9DF Aylesbury
    5
    Buckinghamshire
    Secretary
    Hulbert End
    HP21 9DF Aylesbury
    5
    Buckinghamshire
    British30892330006
    BIRCH, Christopher
    19 St Michaels Way
    Steeple Claydon
    MK18 2QD Buckingham
    Buckinghamshire
    Secretary
    19 St Michaels Way
    Steeple Claydon
    MK18 2QD Buckingham
    Buckinghamshire
    BritishChartered Accountant30892330001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    HEAD, Deborah
    Highcroft
    Station Road Blackthorn
    OX6 0TA Bicester
    Oxfordshire
    Secretary
    Highcroft
    Station Road Blackthorn
    OX6 0TA Bicester
    Oxfordshire
    British57424700001
    BIRCH, Christopher
    19 St Michaels Way
    Steeple Claydon
    MK18 2QD Buckingham
    Buckinghamshire
    Director
    19 St Michaels Way
    Steeple Claydon
    MK18 2QD Buckingham
    Buckinghamshire
    BritishChartered Accountant30892330001
    CHANDLER, Reginald Keith
    The Cottage
    Michaelmas Farm
    Prestwood
    Buckinghamshire
    Director
    The Cottage
    Michaelmas Farm
    Prestwood
    Buckinghamshire
    BritishGeneral Manager41997860002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HETHERINGTON, Paul Anthony
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    United KingdomBritishSales Director197159300001
    PATTEN, Victoria Jane
    16 Gold Mead Close
    SO41 3FQ Lymington
    Hampshire
    Director
    16 Gold Mead Close
    SO41 3FQ Lymington
    Hampshire
    EnglandBritishManager78248710002
    PLEWS, Mark Ian
    L'Anza House Unit 2 Quilters Way
    Triangle Business Park
    HP22 5BL Stoke Mandeville Aylesbury
    Buckinghamshire
    Director
    L'Anza House Unit 2 Quilters Way
    Triangle Business Park
    HP22 5BL Stoke Mandeville Aylesbury
    Buckinghamshire
    United KingdomBritishCompany Director6456150005
    PLEWS, Mark Ian
    55 Clonmore Street
    Southfields
    SW18 5ET London
    Director
    55 Clonmore Street
    Southfields
    SW18 5ET London
    BritishCompany Director6456150003
    RIPPON, Valerie Rose, Mrs.
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Director
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    United KingdomBritishDirector95079180002
    RIPPON, Valerie Rose
    Bowral House
    Broombarn Lane
    HP16 9JD Great Nissenden
    Buckinghamshire
    Director
    Bowral House
    Broombarn Lane
    HP16 9JD Great Nissenden
    Buckinghamshire
    BritishCompany Director95079180001
    SPEARS, Leslie George
    Oakwood House
    Hulcott
    HP22 5AX Aylesbury
    Buckinghamshire
    Director
    Oakwood House
    Hulcott
    HP22 5AX Aylesbury
    Buckinghamshire
    GibraltarBritishMarketing Consultant97659150001

    Who are the persons with significant control of L'ANZA EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrd David John Rippon
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    Apr 06, 2016
    Wellworthy Road
    SO41 8JY Lymington
    800
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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