LAZARI DEVELOPMENTS HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Nicholas Lazari on 2025-01-01

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Leonidas Lazari on 2025-01-01

View Document

07/01/257 January 2025 Registered office address changed from Accurist House 44 Baker Street London W1U 7BR United Kingdom to 28 st. George Street London W1S 2FA on 2025-01-07

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

13/11/2413 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/07/2331 July 2023 Director's details changed for Mr Leonidas Lazari on 2017-07-28

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

17/01/2317 January 2023 Cessation of Michelmores Trust Corporation Limited as a person with significant control on 2022-09-29

View Document

17/01/2317 January 2023 Cessation of Accuro Trust Corporation (London) Limited (as Trustee of the Maritsa Children's Trust) as a person with significant control on 2022-09-29

View Document

17/01/2317 January 2023 Notification of Accuro Trust Corporation (London) Limited (as Trustee of the Maritsa Children's Trust) as a person with significant control on 2022-09-29

View Document

16/01/2316 January 2023 Notification of Accuro Trust Corporation (London) Limited (as Trustee of the Maritsa Children's Trust) as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDRIE LAZARI / 09/05/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAZARI / 07/12/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 STATEMENT BY DIRECTORS

View Document

22/05/1822 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 10000.01

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 10000

View Document

22/05/1822 May 2018 SOLVENCY STATEMENT DATED 11/05/18

View Document

22/05/1822 May 2018 REDUCE SHARE PREM A/C 11/05/2018

View Document

27/11/1727 November 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

28/09/1728 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 10000

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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