LAZERTHRUST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/02/2428 February 2024 Satisfaction of charge 066709220002 in full

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Second filing of Confirmation Statement dated 2017-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Micro company accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Registration of charge 066709220002, created on 2022-09-13

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-09-30

View Document

12/11/2112 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 COMPANY NAME CHANGED ZAUBER LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 22 BISHOP BRIDGE ROAD BISHOP BRIDGE ROAD NORWICH NR1 4ET ENGLAND

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 ADOPT ARTICLES 31/03/2017

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MS PAULETTE BRIGGS

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

12/09/1712 September 2017 Confirmation statement made on 2017-03-31 with no updates

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 12/08/16 Statement of Capital gbp 1001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 39 HARGHAM ROAD ATTLEBOROUGH NORFOLK NR17 2ES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 6 LOVELSTAITHE NORWICH NR1 1LW

View Document

17/04/1517 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ADAM BRIGGS / 10/08/2014

View Document

26/10/1426 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 39 HARGHAM ROAD ATTLEBOROUGH NORFOLK NR17 2ES

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 COMPANY NAME CHANGED DYNAMIC PROJECT MANAGEMENT LTD CERTIFICATE ISSUED ON 26/11/13

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA FURNESS

View Document

16/09/1316 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 SECRETARY APPOINTED MISS VICTORIA FURNESS

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY PAULETTE BRIGGS

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULETTE FRANCES BRIGGS / 09/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ADAM BRIGGS / 09/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

11/12/0811 December 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

12/08/0812 August 2008 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