LAZARUS KEMSLEY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Termination of appointment of Gavin Peter Lawrenson as a director on 2025-01-17

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Current accounting period shortened from 2025-06-30 to 2024-10-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Micro company accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Satisfaction of charge 110977450001 in full

View Document

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

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-06-30

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES HEATH / 04/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HEATH / 04/12/2019

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110977450001

View Document

21/12/1721 December 2017 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information