LAZENBYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registration of charge 031328790002, created on 2025-06-11

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Change of details for Mr Neil Anthony Sewell as a person with significant control on 2022-11-16

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/04/2221 April 2022 Registration of charge 031328790001, created on 2022-04-12

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/03/221 March 2022 Cessation of William Neale as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Notification of Neil Anthony Sewell as a person with significant control on 2022-03-01

View Document

25/02/2225 February 2022 Appointment of Mrs Dawn Pamela Sewell as a secretary on 2022-02-18

View Document

25/02/2225 February 2022 Termination of appointment of Paul Leigh Barnett as a secretary on 2022-02-18

View Document

25/02/2225 February 2022 Appointment of Mrs Dawn Pamela Sewell as a director on 2022-02-18

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 18/02/20 STATEMENT OF CAPITAL GBP 30100

View Document

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

18/07/1918 July 2019 ADOPT ARTICLES 02/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SEWELL / 14/11/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR NEIL ANTHONY SEWELL

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

16/12/1316 December 2013 16/09/13 STATEMENT OF CAPITAL GBP 30000

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEWELL

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/1318 September 2013 18/09/13 STATEMENT OF CAPITAL GBP 30000

View Document

29/11/1229 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SEWELL / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM MAIN STREET HULL HU2 0LF

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 AUDITOR'S RESIGNATION

View Document

18/12/0118 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 £ IC 120000/50000 02/04/01 £ SR 70000@1=70000

View Document

04/12/004 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/11/9817 November 1998 £ IC 170000/120000 09/11/98 £ SR 50000@1=50000

View Document

22/12/9722 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/03/975 March 1997 £ IC 370000/170000 21/02/97 £ SR 200000@1=200000

View Document

19/02/9719 February 1997 £ IC 370000/290000 31/08/96 £ SR 80000@1=80000

View Document

19/02/9719 February 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 ADOPT MEM AND ARTS 10/08/96

View Document

24/09/9624 September 1996 £ IC 450000/370000 10/08/96 £ SR 80000@1=80000

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/11/9527 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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