Company NameLanza & Baucina Limited
Company StatusActive
Company Number04324946
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameAleramo Maria Lanza
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilton Street
London
SW1X 7AX
Director NameRiccardo Vere Lanza
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilton Street
London
SW1X 7AX
Director NameAntonio Licata Di Baucina
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49c Lamont Road
London
SW10 0HU
Secretary NameRiccardo Vere Lanza
NationalityBritish
StatusCurrent
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilton Street
London
SW1X 7AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelanzabaucina.com
Telephone020 77382222
Telephone regionLondon

Location

Registered Address10 The Village
101 Amies Street
London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

5.9k at £1Antonio Licata
29.34%
Ordinary
5.9k at £1Riccardo Lanza
29.34%
Ordinary
5.9k at £1Aleramo Lanza
29.33%
Ordinary
2.4k at £1Rosalia Alliata
12.00%
Ordinary

Financials

Year2014
Turnover£23,395,964
Gross Profit£3,206,161
Net Worth£2,606,467
Cash£1,704,889
Current Liabilities£1,429,704

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

2 September 2016Delivered on: 7 September 2016
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: All that leasehold property known as apartment 10, 101 amies street, london, SW11 2JW registered at the land registry with title number TGL189788.. Secured liabilities meaning:. (A) all indebtedness, liabilities and obligations which are now or may at any time hereafter be due, owing or incurred in any manner whatsoever to the bank, by the company whether actually or contingently, and whether solely or jointly with any other person and whether as principal or surety and whether or not the bank shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time issued or incurred by the bank at the request of the company in connection with foreign exchange transactions, acceptances, discounting or otherwise or under any guarantees, bonds, indemnities, documentary or other credits or any instruments whatsoever and including interest, discount, commissions and any other lawful charges or expenses which the bank may in the course of its business charge in respect of all such indebtedness liabilities and obligations. (B) on a full indemnity basis all costs and expenses incurred by the bank in relation to this debenture and all costs and expenses incurred by the bank in relation to the protection and enforcement of the rights of the bank hereunder and. (C) interest at the date of discharge of all sums payable under all liabilities and obligations to be discharged under sub-clauses (a) and (b) above.
Outstanding
2 September 2016Delivered on: 7 September 2016
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: All that leasehold property known as apartment 10, 101 aimes street, london, SW11 2JW and registered under title number TGL189788 at the land registry.
Outstanding
11 April 2013Delivered on: 2 May 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 19 April 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Land at 10 the village, amies street, london, t/n TGL189788.. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 December 2023Confirmation statement made on 4 November 2023 with updates (5 pages)
17 October 2023Satisfaction of charge 043249460004 in full (1 page)
3 October 2023Full accounts made up to 31 December 2022 (26 pages)
14 March 2023Full accounts made up to 31 December 2021 (26 pages)
20 February 2023Memorandum and Articles of Association (6 pages)
17 February 2023Change of share class name or designation (1 page)
17 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2023Confirmation statement made on 4 November 2022 with no updates (3 pages)
18 February 2022Full accounts made up to 31 December 2020 (27 pages)
7 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (25 pages)
30 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
4 November 2020Cessation of Aleramo Maria Lanza as a person with significant control on 5 December 2019 (1 page)
4 November 2020Notification of Yellow Pencils Holdings Limited as a person with significant control on 6 April 2020 (2 pages)
4 November 2020Cessation of Riccardo Vere Lanza as a person with significant control on 6 April 2020 (1 page)
4 November 2020Cessation of Antonio Licata Di Baucina as a person with significant control on 2 March 2020 (1 page)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
25 September 2018Full accounts made up to 31 December 2017 (24 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
7 September 2016Registration of charge 043249460004, created on 2 September 2016 (37 pages)
7 September 2016Registration of charge 043249460004, created on 2 September 2016 (37 pages)
7 September 2016Registration of charge 043249460003, created on 2 September 2016 (35 pages)
7 September 2016Registration of charge 043249460003, created on 2 September 2016 (35 pages)
6 September 2016Satisfaction of charge 043249460001 in full (4 pages)
6 September 2016Satisfaction of charge 043249460001 in full (4 pages)
6 September 2016Satisfaction of charge 043249460002 in full (4 pages)
6 September 2016Satisfaction of charge 043249460002 in full (4 pages)
17 May 2016Full accounts made up to 31 December 2015 (25 pages)
17 May 2016Full accounts made up to 31 December 2015 (25 pages)
6 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(6 pages)
6 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (24 pages)
6 October 2015Full accounts made up to 31 December 2014 (24 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000
(6 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20,000
(6 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20,000
(6 pages)
2 May 2013Registration of charge 043249460002 (12 pages)
2 May 2013Registration of charge 043249460002 (12 pages)
29 April 2013Registered office address changed from 24 the Old Forge 101 Amies Street London SW11 2JW United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 24 the Old Forge 101 Amies Street London SW11 2JW United Kingdom on 29 April 2013 (1 page)
19 April 2013Registration of charge 043249460001 (9 pages)
19 April 2013Registration of charge 043249460001 (9 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 February 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 20 February 2012 (1 page)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 December 2009Director's details changed for Antonio Licata Di Baucina on 19 November 2009 (2 pages)
3 December 2009Director's details changed for Aleramo Maria Lanza on 19 November 2009 (2 pages)
3 December 2009Director's details changed for Riccardo Vere Lanza on 19 November 2009 (2 pages)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Antonio Licata Di Baucina on 19 November 2009 (2 pages)
3 December 2009Director's details changed for Aleramo Maria Lanza on 19 November 2009 (2 pages)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Riccardo Vere Lanza on 19 November 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Return made up to 19/11/08; full list of members (4 pages)
5 December 2008Return made up to 19/11/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 19/11/07; full list of members (3 pages)
18 January 2008Return made up to 19/11/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 19/11/06; full list of members (3 pages)
5 January 2007Return made up to 19/11/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2005Return made up to 19/11/05; full list of members (3 pages)
23 November 2005Return made up to 19/11/05; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 19/11/04; no change of members (5 pages)
18 January 2005Return made up to 19/11/04; no change of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 November 2003Return made up to 19/11/03; full list of members (8 pages)
22 November 2003Return made up to 19/11/03; full list of members (8 pages)
19 August 2003Registered office changed on 19/08/03 from: 16 wilton street london SW1X 7AX (1 page)
19 August 2003Registered office changed on 19/08/03 from: 16 wilton street london SW1X 7AX (1 page)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 December 2002Return made up to 19/11/02; full list of members (8 pages)
7 December 2002Return made up to 19/11/02; full list of members (8 pages)
22 March 2002Ad 12/02/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 March 2002Ad 12/02/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
7 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
19 November 2001Incorporation (17 pages)
19 November 2001Incorporation (17 pages)