LAZARUS POLYMERS 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 Dean Andrew Smith as a director on 2025-01-17

View Document

30/01/2530 January 2025 Termination of appointment of Philip Derek Jennings as a director on 2025-01-17

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

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

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

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

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

View Accounts

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

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 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

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 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

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANDREW SMITH / 16/01/2021

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

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES HEATH / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HEATH / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HEATH / 13/01/2020

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTMAS

View Document

17/03/1917 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 64216

View Document

17/03/1917 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 75490

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HEATH / 19/12/2017

View Document

21/12/1721 December 2017 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PETER LAWRENSON

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 58824

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR DEAN ANDREW SMITH

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR PHILIP DEREK JENNINGS

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR MARTIN CHRISTMAS

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR GAVIN PETER LAWRENSON

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HEATH / 14/12/2017

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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