LAUSANNE ACQUISITIONS LIMITED
Overview
| Company Name | LAUSANNE ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07479150 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAUSANNE ACQUISITIONS LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is LAUSANNE ACQUISITIONS LIMITED located?
| Registered Office Address | Allan House 10 John Princes Street W1G 0JW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAUSANNE ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 657 LIMITED | Dec 29, 2010 | Dec 29, 2010 |
What are the latest accounts for LAUSANNE ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LAUSANNE ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Philip Neil Mcdanell as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Statement of capital on Sep 21, 2017
| 3 pages | SH19 | ||||||||||
Statement of capital on Sep 01, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 074791500003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 074791500004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 074791500005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 074791500006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Registration of charge 074791500006, created on Sep 19, 2016 | 21 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 074791500002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 074791500003, created on Sep 19, 2016 | 84 pages | MR01 | ||||||||||
Who are the officers of LAUSANNE ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERITY, Richard John | Secretary | John Princes Street W1G 0JW London Allan House 10 | 188331250001 | |||||||||||
| COX, Simon | Director | John Princes Street W1G 0JW London Allan House 10 | England | British | 31221590002 | |||||||||
| LINTON, Nigel | Secretary | John Princes Street W1G 0JW London Allan House 10 | British | 160688680001 | ||||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 Uk |
| 87647850001 | ||||||||||
| LINTON, Nigel Robert | Director | John Princes Street W1G 0JW London Allan House 10 | England | British | 96730530001 | |||||||||
| MCDANELL, Philip Neil, Mr. | Director | John Princes Street W1G 0JW London Allan House 10 | England | British | 22628970001 | |||||||||
| MCNAIR, Martin James | Director | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 Uk | United Kingdom | British | 52683100002 | |||||||||
| SANDERSON, Robert James | Director | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 | England | British | 133883890001 | |||||||||
| STUDD, Thomas Joseph Benjamin | Director | 20 Primrose Street EC2A 2EW London Level 3 Broadgate Tower | United Kingdom | British | 157759990001 | |||||||||
| VITRUVIAN DIRECTORS 1 LIMITED | Director | Wigmore Street W1U 1QY London 105 England |
| 227063200001 | ||||||||||
| VITRUVIAN DIRECTORS 11 LIMITED | Director | Wigmore Street W1U 1QY London 105 England |
| 157734710001 |
Who are the persons with significant control of LAUSANNE ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lausanne Financing Limited | Apr 06, 2016 | 10 John Princes Street W1G 0JW London Allan House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LAUSANNE ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 22, 2016 | Satisfied | ||
Brief description All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has, by virtue of obtaining lessor's consent, ceased to be a floating charge property) and intellectual property owned by the company (to the extent that any consent of a relevant person has been obtained), in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 28, 2016 Delivered On Feb 03, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 08, 2011 Delivered On Jun 17, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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