LAZARUS REPEATS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Confirmation statement made on 2024-10-27 with updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/11/2123 November 2021 | Director's details changed for Mr Piers Edward Hugo Parnell on 2021-11-23 |
23/11/2123 November 2021 | Change of details for Mr Piers Edward Hugo Parnell as a person with significant control on 2021-10-27 |
23/11/2123 November 2021 | Director's details changed for Mr Piers Edward Hugo Parnell on 2021-10-27 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM C/O CHADDESLEY SANFORD 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O CHADDESLEY SANFORD LLP 5TH FLOOR 40 MORTIMER STREET LONDON W1W 7RQ |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS EDWARD HUGO PARNELL / 01/01/2013 |
19/11/1319 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
19/11/1219 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/06/127 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
24/11/1124 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM C/O C/O CHADDESLEY ACCOUNTANTS 15 WALTER BESANT HOUSE 300 BANCROFT ROAD LONDON E1 4DL UNITED KINGDOM |
04/01/114 January 2011 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES |
21/12/1021 December 2010 | AD05 - SITUATION FROM WALES TO ENGLAND AND WALES FILE COPY CERT |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS EDWARD HUGO PARNELL / 30/09/2010 |
08/12/108 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
03/11/103 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
27/10/1027 October 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE |
27/10/0927 October 2009 | 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