Background WavePink WaveYellow Wave

CARLO LANZINI LIMITED (12802241)

CARLO LANZINI LIMITED (12802241) is an active UK company. incorporated on 10 August 2020. with registered office in Mildenhall. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CARLO LANZINI LIMITED has been registered for 5 years. Current directors include BALAL, Elyse.

Company Number
12802241
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
82a James Carter Road, Mildenhall, IP28 7DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BALAL, Elyse
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLO LANZINI LIMITED

CARLO LANZINI LIMITED is an active company incorporated on 10 August 2020 with the registered office located in Mildenhall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CARLO LANZINI LIMITED was registered 5 years ago.(SIC: 46900)

Status

active

Active since 5 years ago

Company No

12802241

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

82a James Carter Road Mildenhall, IP28 7DE,

Previous Addresses

, Suite a 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England
From: 23 January 2022To: 20 August 2025
, Metro House 57 Pepper Road, Leeds, LS10 2RU, United Kingdom
From: 10 August 2020To: 23 January 2022
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BALAL, Elyse

Active
James Carter Road, MildenhallIP28 7DE
Born January 2003
Director
Appointed 10 Apr 2025

DEMETER, Radoslav

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born May 1981
Director
Appointed 10 Aug 2020
Resigned 10 Apr 2025

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 10 Aug 2020
Resigned 14 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Miss Elyse Balal

Active
James Carter Road, MildenhallIP28 7DE
Born January 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2025
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2021
Ceased 14 Jan 2022

Mr Radoslav Demeter

Ceased
James Carter Road, Bury St. EdmundsIP28 7DE
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2020
Ceased 10 Apr 2025
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Incorporation Company
10 August 2020
NEWINCIncorporation