LAZARD SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Resolutions

View Document

19/05/2519 May 2025 Registered office address changed from 50 Stratton Street London W1J 8LL to 20 Manchester Square London W1U 3PZ on 2025-05-19

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of William John Rucker as a director on 2023-09-15

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

02/03/222 March 2022 Appointment of Ms Catharine Rebecca Foster as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on 2022-02-28

View Document

24/02/2224 February 2022 Termination of appointment of Robert James Rountree as a director on 2022-02-17

View Document

23/02/2223 February 2022 Termination of appointment of Peter Richard Orszag as a director on 2022-02-17

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/09/1618 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ADOPT ARTICLES 12/10/2011

View Document

04/04/114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KIERNAN

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA COLE

View Document

23/04/0923 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA COLE / 07/10/2008

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 S80A AUTH TO ALLOT SEC 01/04/04

View Document

20/04/0420 April 2004 S80A AUTH TO ALLOT SEC 01/04/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 COMPANY NAME CHANGED PRECIS (2402) LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 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