LUZZO BESPOKE LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewConfirmation statement made on 2024-02-12 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/12/2228 December 2022

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Statement of capital on 2022-12-28

View Document

28/12/2228 December 2022

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
16/11/1916 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT TOWNSEND

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMOTIVE TRIM DEVELOPMENTS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041939910004

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041939910005

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR BRETT CLIFTON GUY TOWNSEND

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

21/05/1621 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1512 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/05/1416 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041939910004

View Document

15/05/1315 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1218 July 2012 27/04/12 STATEMENT OF CAPITAL GBP 119580

View Document

13/04/1213 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1128 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document



31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1026 May 2010 ADOPT ARTICLES 19/05/2010

View Document

26/05/1026 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/1026 May 2010 08/03/10 STATEMENT OF CAPITAL GBP 89680

View Document

19/05/1019 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAMERON CHALLENGER / 04/04/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED KEVIN JAMES

View Document

08/03/108 March 2010 COMPANY NAME CHANGED FRAZERO ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/03/10

View Document

08/03/108 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/04/0720 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED AMLANWOOD LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company