LAZINC LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Statement of affairs

View Document

07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

07/05/257 May 2025 Resolutions

View Document

14/02/2514 February 2025 Appointment of Mr Martin Andrew Rivers as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Leonard Joseph O'brien as a director on 2025-02-13

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/10/2122 October 2021 Cessation of Alchemy Investments Iii as a person with significant control on 2021-09-30

View Document

22/10/2122 October 2021 Notification of Alchemy Investments Iii Enterprises Limited as a person with significant control on 2021-09-30

View Document

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

View Accounts

06/01/216 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALCHEMY INVESTMENTS III

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR LEONARD O'BRIEN

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA LEWIS

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAZARIDES

View Document

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

View Accounts

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY YVETTE JONES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MS GEORGINA LEWIS

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

19/06/1919 June 2019 CESSATION OF STEPHEN LAZARIDES AS A PSC

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAZARIDES / 05/06/2019

View Document

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

View Accounts

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 325

View Document

23/11/1823 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/1823 November 2018 NAME CHANGE 25/10/2018

View Document

21/11/1821 November 2018 COMPANY NAME CHANGE 25/10/2018

View Document

12/11/1812 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1812 November 2018 COMPANY NAME CHANGED LAZARIDES LIMITED CERTIFICATE ISSUED ON 12/11/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 CORPORATE DIRECTOR APPOINTED ALCHEMY INVESTMENTS III

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1614 April 2016 ADOPT ARTICLES 24/03/2016

View Document

14/04/1614 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 130

View Document

13/01/1613 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 65.00

View Document

16/12/1516 December 2015 ADOPT ARTICLES 04/12/2015

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/12/151 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

08/05/158 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050919660005

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAZARIDES / 01/10/2009

View Document

08/07/098 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY SIMON DURBAN

View Document

07/04/097 April 2009 SECRETARY APPOINTED YVETTE JONES

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DURBAN

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 COMPANY NAME CHANGED FINLAW 457 LIMITED CERTIFICATE ISSUED ON 19/08/04

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information