E. LAZANAKIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

03/12/243 December 2024 Change of details for Dr Venetia Ververis-Lazanakis as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Dr Emmanuel Lazanakis as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Dr Venetia Ververis-Lazanakis on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Dr Emmanuel Lazanakis on 2024-12-03

View Document

03/12/243 December 2024 Secretary's details changed for Dr Emmanuel Lazanakis on 2024-12-03

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

11/05/2211 May 2022 Change of details for Dr Venetia Ververis-Lazanakis as a person with significant control on 2022-04-30

View Document

09/05/229 May 2022 Director's details changed for Dr Emmanuel Lazanakis on 2022-04-30

View Document

09/05/229 May 2022 Change of details for Dr Emmanuel Lazanakis as a person with significant control on 2022-04-30

View Document

09/05/229 May 2022 Director's details changed for Dr Emmanuel Lazanakis on 2022-04-30

View Document

09/05/229 May 2022 Director's details changed for Dr Venetia Ververis-Lazanakis on 2022-04-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058877040009

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058877040008

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058877040007

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058877040004

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058877040003

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058877040005

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058877040006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058877040005

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058877040003

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058877040004

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR VENETIA VERVERIS-LAZANAKIS / 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMANUEL LAZANAKIS / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / DR VENETIA VERVERIS-LAZANAKIS / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / DR EMMANUEL LAZANAKIS / 12/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 13/01/16 STATEMENT OF CAPITAL GBP 2500

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMANUEL LAZANAKIS / 26/07/2013

View Document

09/09/139 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DR EMMANUEL LAZANAKIS / 26/07/2013

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED DOCTOR VENETIA VERVERIS-LAZANAKIS

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O C/O HILTON SHARP & CLARKE 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN ENGLAND

View Document

21/08/1221 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM C/O BAXTER SMITH PARKER 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRUNO SILVA

View Document

01/06/111 June 2011 COMPANY NAME CHANGED E. LAZANAKIS & B. SILVA LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL LAZANAKIS / 26/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM CHANTRY LODGE, PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information