LAZECO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from 80C Westgate Grantham NG31 6LE United Kingdom to 80a Kilton Road Kilton Road Worksop S80 2DG on 2025-08-26

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

02/01/252 January 2025 Director's details changed for Ms Hana Kusnierzova on 2022-02-16

View Document

15/12/2415 December 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/01/232 January 2023 Termination of appointment of Hana Kusnierzova as a director on 2021-02-16

View Document

02/01/232 January 2023 Registered office address changed from 80C Westgate 80C Westgate NG31 6LE Grantham NG31 6LE England to 80C Westgate Grantham NG31 6LE on 2023-01-02

View Document

02/01/232 January 2023 Appointment of Ms Hana Kusnierzova as a director on 2022-02-16

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

05/12/225 December 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

24/02/2224 February 2022 Termination of appointment of Peter Leslie Cooke as a director on 2022-02-14

View Document

15/02/2215 February 2022 Registered office address changed from 21 Borgard Road London SE18 5LD England to 80C Westgate 80C Westgate NG31 6LE Grantham NG31 6LE on 2022-02-15

View Document

11/02/2211 February 2022 Appointment of Ms Hana Kusnierzova as a director on 2021-02-16

View Document

09/02/229 February 2022 Withdrawal of the directors' residential address register information from the public register

View Document

24/12/2124 December 2021 Cessation of Ivan Lazarevic as a person with significant control on 2021-12-22

View Document

21/12/2121 December 2021 Notification of Nikolic Stanko as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM UNIT 9, CABLE DEPOT WARSPITE ROAD LONDON SE18 5NX ENGLAND

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 21 BORGARD ROAD LONDON SE18 5LD ENGLAND

View Document

20/04/2020 April 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM C/O COMPASS POINT DIGITAL LIMITED CAPITAL HOUSE 47 RUSHEY GREEN LONDON SE6 4AS ENGLAND

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 19 CATFORD HILL LONDON SE6 4NU ENGLAND

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information