LAZER PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-09-30 |
| 28/06/2428 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
| 24/01/2424 January 2024 | Director's details changed for Mr Leslie Steven Gilbert on 2023-12-15 |
| 24/01/2424 January 2024 | Change of details for Mr Leslie Steven Gilbert as a person with significant control on 2023-12-15 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-10-04 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 11/07/2311 July 2023 | Change of details for Mr Leslie Steven Gilbert as a person with significant control on 2023-07-06 |
| 10/07/2310 July 2023 | Director's details changed for Mr Leslie Steven Gilbert on 2023-07-06 |
| 10/07/2310 July 2023 | Director's details changed for Mr Leslie Steven Gilbert on 2023-07-06 |
| 10/07/2310 July 2023 | Change of details for Mr Leslie Steven Gilbert as a person with significant control on 2023-07-06 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/03/2026 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE STEVEN GILBERT / 28/06/2019 |
| 29/05/1929 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 11/05/1811 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 12/12/1712 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070548920002 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 26/10/1726 October 2017 | 22/09/17 STATEMENT OF CAPITAL GBP 100 |
| 26/10/1726 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 05/09/175 September 2017 | 24/10/16 STATEMENT OF CAPITAL GBP 103 |
| 10/05/1710 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 28/11/1428 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 19/09/1419 September 2014 | ADOPT ARTICLES 01/11/2013 |
| 19/09/1419 September 2014 | STATEMENT OF COMPANY'S OBJECTS |
| 17/07/1417 July 2014 | CURREXT FROM 31/05/2014 TO 30/09/2014 |
| 31/03/1431 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 21/01/1421 January 2014 | PREVSHO FROM 31/10/2013 TO 31/05/2013 |
| 08/11/138 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 20/08/1320 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070548920001 |
| 31/07/1331 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 06/11/126 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 28/02/1228 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 15/11/1115 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 18/05/1118 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROOM |
| 18/02/1118 February 2011 | COMPANY NAME CHANGED LAZER BUSINESS INVESTMENTS LTD CERTIFICATE ISSUED ON 18/02/11 |
| 18/02/1118 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/01/1131 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
| 23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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