-
LARIZIA LIMITED - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02178956
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- WILSON FIELD LIMITED
- The Manor House 260 Ecclesall Road South
- Sheffield
- S11 9PS WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Geschäftsführung
- MCLEAN, Russell
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.10.1987
- Alter der Firma 1987-10-15 36 Jahre
- SIC/NACE
- 47721
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Luxury Retail Holdings Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Larizia Limited
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- SHOPBYTE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-10-31
- Letzte Einreichung: 2020-10-31
- lezte Bilanzhinterlegung
- 2014-05-25
- Jahresmeldung
- Fälligkeit: 2022-09-28
- Letzte Einreichung: 2021-09-14
-
LARIZIA LIMITED Firmenbeschreibung
- LARIZIA LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02178956. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.10.1987 registriert. LARIZIA LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SHOPBYTE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47721" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.05.2014.Die Firma kann schriftlich über Wilson Field Limited erreicht werden.
Jetzt sichern LARIZIA LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Larizia Limited - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, Grossbritannien
- 1987-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LARIZIA LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-08-25) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-09-27) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-28) - LIQ03
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-08-22) - PSC02
-
cessation-of-a-person-with-significant-control (2022-08-22) - PSC07
-
liquidation-voluntary-appointment-of-liquidator (2022-11-07) - 600
-
resolution (2022-11-08) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-11-08) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-08) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-08) - CS01
-
cessation-of-a-person-with-significant-control (2021-09-08) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
-
confirmation-statement-with-no-updates (2021-06-23) - CS01
-
confirmation-statement-with-no-updates (2021-09-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-06) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-10-19) - AA
-
confirmation-statement-with-updates (2020-06-09) - CS01
-
cessation-of-a-person-with-significant-control (2020-06-09) - PSC07
-
notification-of-a-person-with-significant-control (2020-06-09) - PSC02
-
notification-of-a-person-with-significant-control (2020-06-09) - PSC01
-
notification-of-a-person-with-significant-control (2020-06-03) - PSC01
-
termination-director-company-with-name-termination-date (2020-06-02) - TM01
-
appoint-person-director-company-with-name-date (2020-06-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-28) - MR01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-16) - MR04
-
confirmation-statement-with-no-updates (2019-05-29) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-07-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-27) - AA
-
confirmation-statement-with-no-updates (2018-05-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-31) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-05) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
gazette-filings-brought-up-to-date (2014-07-05) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-07-25) - AA
-
gazette-notice-compulsary (2014-07-01) - GAZ1
-
change-account-reference-date-company-current-extended (2014-07-29) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-01) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-10-25) - TM01
-
legacy (2012-11-08) - MG02
-
appoint-person-director-company-with-name (2012-11-06) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-10-26) - AD01
-
legacy (2012-08-01) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-06-08) - AD01
-
termination-secretary-company-with-name (2010-02-09) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-04-06) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-14) - AA
-
legacy (2009-06-17) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-02) - AA
-
legacy (2008-06-16) - 288c
-
legacy (2008-06-16) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-04-02) - AA
-
legacy (2007-07-09) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-05) - AA
-
legacy (2006-05-25) - 363a
-
legacy (2006-07-14) - 287
keyboard_arrow_right 2005
-
legacy (2005-06-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-05-05) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-07) - 363s
-
accounts-with-accounts-type-small (2004-05-05) - AA
keyboard_arrow_right 2003
-
legacy (2003-06-03) - 363s
-
accounts-with-accounts-type-small (2003-04-30) - AA
keyboard_arrow_right 2002
-
legacy (2002-06-29) - 395
-
legacy (2002-06-11) - 363s
-
accounts-with-accounts-type-small (2002-04-29) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-05) - 363s
-
accounts-with-accounts-type-small (2001-05-03) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-04-28) - AA
-
legacy (2000-04-28) - 287
-
legacy (2000-04-28) - 288c
-
legacy (2000-12-11) - 287
-
legacy (2000-08-21) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-05-05) - AA
-
legacy (1999-09-21) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-05-06) - AA
-
legacy (1998-10-12) - 363s
keyboard_arrow_right 1997
-
legacy (1997-08-04) - 363s
-
accounts-with-accounts-type-small (1997-07-10) - AA
keyboard_arrow_right 1996
-
legacy (1996-06-14) - 363s
-
legacy (1996-06-21) - 288
-
accounts-with-accounts-type-small (1996-05-06) - AA
keyboard_arrow_right 1995
-
legacy (1995-06-19) - 363s
-
accounts-with-accounts-type-small (1995-04-19) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
legacy (1994-04-19) - 288
-
legacy (1994-06-12) - 363s
-
accounts-with-accounts-type-small (1994-05-04) - AA
keyboard_arrow_right 1993
-
legacy (1993-06-14) - 363s
-
accounts-with-accounts-type-small (1993-05-10) - AA
-
legacy (1993-04-20) - 395
keyboard_arrow_right 1992
-
legacy (1992-06-09) - 363s
-
accounts-with-accounts-type-small (1992-03-04) - AA
keyboard_arrow_right 1991
-
accounts-with-accounts-type-small (1991-06-25) - AA
-
legacy (1991-09-23) - 288
-
legacy (1991-07-03) - 363b
keyboard_arrow_right 1990
-
legacy (1990-06-21) - 288
-
legacy (1990-06-27) - 363
-
accounts-with-accounts-type-small (1990-06-11) - AA
-
legacy (1990-06-21) - 225(1)
-
legacy (1990-06-21) - 88(2)R
keyboard_arrow_right 1988
-
legacy (1988-12-20) - 395
-
certificate-change-of-name-company (1988-06-10) - CERTNM
-
legacy (1988-05-05) - 287
-
legacy (1988-05-05) - 288
keyboard_arrow_right 1987
-
incorporation-company (1987-10-15) - NEWINC