LAZER PRODUCTS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Bona Vacantia disclaimer

View Document

15/01/2215 January 2022 Bona Vacantia disclaimer

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ISABEL DAFFORN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY CHRISTOPHER JOHN LYTTON / 01/01/2018

View Document

02/11/172 November 2017 31/01/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LYTTON / 24/04/2017

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS ISABEL MARIE DAFFORN

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CEAIRNS

View Document

30/01/1530 January 2015 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