LAZARUS BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-02-28

View Document

18/03/2418 March 2024 Termination of appointment of Laura Eleanor Litt as a secretary on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of Laura Eleanor Litt as a director on 2024-03-18

View Document

18/03/2418 March 2024 Cessation of Laura Eleanor Litt as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

13/11/2213 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR DOMINIC ANTHONY WILLIAMS

View Document

06/01/176 January 2017 SECRETARY APPOINTED MISS LAURA ELEANOR LITT

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MISS LAURA ELEANOR LITT

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILLIAMS

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC WILLIAMS

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY LAURA LITT

View Document

20/12/1620 December 2016 SECRETARY APPOINTED MR DOMINIC ANTHONY WILLIAMS

View Document

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

17/10/1617 October 2016 20/02/16 NO CHANGES

View Document

17/10/1617 October 2016 COMPANY RESTORED ON 17/10/2016

View Document

09/08/169 August 2016 STRUCK OFF AND DISSOLVED

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/03/1521 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

21/09/1321 September 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

01/08/131 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

24/12/1224 December 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/04/1021 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANTHONY WILLIAMS / 02/10/2009

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA LITT / 14/06/2008

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC WILLIAMS / 14/06/2008

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 62 RAWTHORPE LANE HUDDERSFIELD WEST YORKSHIRE HD5 9NU

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

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