LAZENBY PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Registration of charge 117590150005, created on 2025-02-12

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Registration of charge 117590150004, created on 2025-01-27

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/10/2118 October 2021 Director's details changed for Mr James Ellis Lazenby on 2021-10-05

View Document

08/10/218 October 2021 Registered office address changed from 11 Ingham Close Halifax West Yorkshire HX2 9PQ United Kingdom to 37 Loweswater Avenue Bradford BD6 2TZ on 2021-10-08

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117590150003

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117590150002

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117590150001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES LAZENBY / 01/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES LAZENBY / 01/06/2019

View Document

10/01/1910 January 2019 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