LAZARUS KEMSLEY LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | Application to strike the company off the register |
30/01/2530 January 2025 | Termination of appointment of Gavin Peter Lawrenson as a director on 2025-01-17 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-04 with updates |
19/11/2419 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Current accounting period shortened from 2025-06-30 to 2024-10-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/02/249 February 2024 | Micro company accounts made up to 2023-06-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-04 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Satisfaction of charge 110977450001 in full |
09/06/239 June 2023 | Registered office address changed from 9 Hightown Sandbach CW11 1AD United Kingdom to The Park House Marbury Whitchurch SY13 4LP on 2023-06-09 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-06-30 |
11/12/2211 December 2022 | Confirmation statement made on 2022-12-04 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-06-30 |
08/01/228 January 2022 | Confirmation statement made on 2021-12-04 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/02/2116 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES HEATH / 04/12/2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HEATH / 04/12/2019 |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110977450001 |
21/12/1721 December 2017 | CURRSHO FROM 31/12/2018 TO 30/06/2018 |
05/12/175 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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