Company NameInzenka Ltd
Company StatusDissolved
Company Number10037895
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years ago)
Dissolution Date7 March 2023 (1 year ago)
Previous NameLZ & Imn Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRory Coifer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed03 September 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 07 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Matthieu Courtecuisse
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed03 September 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 07 March 2023)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Laurence Zentner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7BN

Contact

Websitewww.inzenka.com
Email address[email protected]
Telephone020 77223888
Telephone regionLondon

Location

Registered Address4th Floor 90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 September 2020Full accounts made up to 30 June 2020 (19 pages)
13 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
20 December 2019Full accounts made up to 30 June 2019 (20 pages)
12 December 2019Termination of appointment of Laurence Zentner as a director on 5 December 2019 (1 page)
8 November 2019Director's details changed for Rory Coifer on 1 October 2019 (2 pages)
7 November 2019Registered office address changed from Centro 3 Fourth Floor 19 Mandela Street London NW1 0DU England to 4th Floor 90 Bartholomew Close London EC1A 7BN on 7 November 2019 (1 page)
7 November 2019Director's details changed for Mr Laurence Zentner on 1 October 2019 (2 pages)
7 November 2019Director's details changed for Mr Matthieu Courtecuisse on 1 October 2019 (2 pages)
7 November 2019Change of details for Sia Partners Uk Plc as a person with significant control on 1 October 2019 (2 pages)
7 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
25 September 2018Notification of Sia Partners Uk Plc as a person with significant control on 3 September 2018 (4 pages)
21 September 2018Appointment of Rory Coifer as a director on 3 September 2018 (2 pages)
21 September 2018Appointment of Matthieu Courtecuisse as a director on 3 September 2018 (2 pages)
17 September 2018Cessation of Laurence Zentner as a person with significant control on 3 September 2018 (3 pages)
31 August 2018Change of details for Mr Laurence Zentner as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Mr Laurence Zentner on 31 August 2018 (2 pages)
9 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
28 December 2017Particulars of variation of rights attached to shares (2 pages)
28 December 2017Sub-division of shares on 7 December 2017 (6 pages)
28 December 2017Particulars of variation of rights attached to shares (2 pages)
28 December 2017Change of share class name or designation (2 pages)
28 December 2017Sub-division of shares on 7 December 2017 (6 pages)
28 December 2017Change of share class name or designation (2 pages)
22 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
22 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
19 August 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
19 August 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
25 March 2016Company name changed lz & imn LTD\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-02
(2 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Company name changed lz & imn LTD\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-02
(2 pages)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 100
(26 pages)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 100
(26 pages)