London
SW1X 7AX
Director Name | Riccardo Vere Lanza |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wilton Street London SW1X 7AX |
Director Name | Antonio Licata Di Baucina |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49c Lamont Road London SW10 0HU |
Secretary Name | Riccardo Vere Lanza |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wilton Street London SW1X 7AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lanzabaucina.com |
---|---|
Telephone | 020 77382222 |
Telephone region | London |
Registered Address | 10 The Village 101 Amies Street London SW11 2JW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
5.9k at £1 | Antonio Licata 29.34% Ordinary |
---|---|
5.9k at £1 | Riccardo Lanza 29.34% Ordinary |
5.9k at £1 | Aleramo Lanza 29.33% Ordinary |
2.4k at £1 | Rosalia Alliata 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,395,964 |
Gross Profit | £3,206,161 |
Net Worth | £2,606,467 |
Cash | £1,704,889 |
Current Liabilities | £1,429,704 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (6 months ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
2 September 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered on: 2 May 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered 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 |
12 December 2023 | Confirmation statement made on 4 November 2023 with updates (5 pages) |
---|---|
17 October 2023 | Satisfaction of charge 043249460004 in full (1 page) |
3 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
14 March 2023 | Full accounts made up to 31 December 2021 (26 pages) |
20 February 2023 | Memorandum and Articles of Association (6 pages) |
17 February 2023 | Change of share class name or designation (1 page) |
17 February 2023 | Resolutions
|
11 January 2023 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
18 February 2022 | Full accounts made up to 31 December 2020 (27 pages) |
7 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
30 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
4 November 2020 | Cessation of Aleramo Maria Lanza as a person with significant control on 5 December 2019 (1 page) |
4 November 2020 | Notification of Yellow Pencils Holdings Limited as a person with significant control on 6 April 2020 (2 pages) |
4 November 2020 | Cessation of Riccardo Vere Lanza as a person with significant control on 6 April 2020 (1 page) |
4 November 2020 | Cessation of Antonio Licata Di Baucina as a person with significant control on 2 March 2020 (1 page) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
7 September 2016 | Registration of charge 043249460004, created on 2 September 2016 (37 pages) |
7 September 2016 | Registration of charge 043249460004, created on 2 September 2016 (37 pages) |
7 September 2016 | Registration of charge 043249460003, created on 2 September 2016 (35 pages) |
7 September 2016 | Registration of charge 043249460003, created on 2 September 2016 (35 pages) |
6 September 2016 | Satisfaction of charge 043249460001 in full (4 pages) |
6 September 2016 | Satisfaction of charge 043249460001 in full (4 pages) |
6 September 2016 | Satisfaction of charge 043249460002 in full (4 pages) |
6 September 2016 | Satisfaction of charge 043249460002 in full (4 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 May 2013 | Registration of charge 043249460002 (12 pages) |
2 May 2013 | Registration of charge 043249460002 (12 pages) |
29 April 2013 | Registered office address changed from 24 the Old Forge 101 Amies Street London SW11 2JW United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 24 the Old Forge 101 Amies Street London SW11 2JW United Kingdom on 29 April 2013 (1 page) |
19 April 2013 | Registration of charge 043249460001 (9 pages) |
19 April 2013 | Registration of charge 043249460001 (9 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 February 2012 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 20 February 2012 (1 page) |
12 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 December 2009 | Director's details changed for Antonio Licata Di Baucina on 19 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Aleramo Maria Lanza on 19 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Riccardo Vere Lanza on 19 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Antonio Licata Di Baucina on 19 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Aleramo Maria Lanza on 19 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Riccardo Vere Lanza on 19 November 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
18 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 19/11/06; full list of members (3 pages) |
5 January 2007 | Return made up to 19/11/06; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
23 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 January 2005 | Return made up to 19/11/04; no change of members (5 pages) |
18 January 2005 | Return made up to 19/11/04; no change of members (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 November 2003 | Return made up to 19/11/03; full list of members (8 pages) |
22 November 2003 | Return made up to 19/11/03; full list of members (8 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 16 wilton street london SW1X 7AX (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 16 wilton street london SW1X 7AX (1 page) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 December 2002 | Return made up to 19/11/02; full list of members (8 pages) |
7 December 2002 | Return made up to 19/11/02; full list of members (8 pages) |
22 March 2002 | Ad 12/02/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
22 March 2002 | Ad 12/02/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
7 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
7 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Incorporation (17 pages) |
19 November 2001 | Incorporation (17 pages) |