LAZONBY COURT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Denise Mary Kittay as a director on 2024-05-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-09-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

30/07/2430 July 2024 Amended total exemption full accounts made up to 2023-09-29

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-09-29

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

22/09/2322 September 2023 Secretary's details changed for Findley's Secretarial Services Limited on 2023-09-22

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-29

View Document

06/06/236 June 2023 Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-06

View Document

10/01/2310 January 2023 Termination of appointment of Vernon Charles Thomas as a director on 2023-01-01

View Document

10/01/2310 January 2023 Termination of appointment of Graham Evans as a director on 2023-01-01

View Document

10/01/2310 January 2023 Termination of appointment of John Blurton as a director on 2023-01-01

View Document

24/10/2224 October 2022 Appointment of Ms Elizabeth Smith as a director on 2022-10-21

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Diane Elizabeth Chartrey as a director on 2022-05-04

View Document

02/03/222 March 2022 Secretary's details changed for Findley's Secretarial Services Limited on 2022-02-17

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-29

View Document

23/06/2123 June 2021 Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 2021-06-23

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PYBUS

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARY GREEN

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MISS JANICE CARTER

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CHAPMAN

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/06/1828 June 2018 DIRECTOR APPOINTED MR DAVID EDGAR YOUNG

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN WRIGHT

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

25/07/1725 July 2017 DIRECTOR APPOINTED MR VERNON CHARLES THOMAS

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR GRAHAM EVANS

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARRINGTON

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DADSWELL

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HARMAN

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOSEPHINE WRIGHT / 28/09/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PYBUS / 28/09/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PETER HARMAN / 28/09/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD DADSWELL / 28/09/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH CHARTREY / 28/09/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HILDA CHAPMAN / 28/09/2013

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES SHARP / 01/10/2012

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY FAIRWAYS MANAGEMENT

View Document

07/11/127 November 2012 SECRETARY APPOINTED MR WILLIAM CHARLES SHARP

View Document

31/10/1231 October 2012 29/09/12 CHANGES

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

22/06/1222 June 2012 DIRECTOR APPOINTED JOHN BLURTON

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE HARVEY

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

11/10/1111 October 2011 29/09/11 CHANGES

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED PETER FREDERICK HARRINGTON

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISTED

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

04/11/094 November 2009 29/09/09 CHANGES

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED STEPHEN ISTED

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED VALERIE HARVEY

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER MCCARTHY

View Document

28/09/0928 September 2009 SECRETARY APPOINTED FAIRWAYS MANAGEMENT

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR EILEEN LING

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY EILEEN LING

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED ROGER EDWARD DADSWELL

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 29/09/05; CHANGE OF MEMBERS; AMEND

View Document

19/06/0819 June 2008 RETURN MADE UP TO 29/09/07; CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 29/09/05; CHANGE OF MEMBERS; AMEND

View Document

19/06/0819 June 2008 RETURN MADE UP TO 29/09/06; CHANGE OF MEMBERS; AMEND

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 29/09/06; CHANGE OF MEMBERS

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS; AMEND

View Document

01/06/051 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS; AMEND

View Document

01/06/051 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 29/09/04; CHANGE OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01

View Document

15/07/0215 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 29/09/01; CHANGE OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/00

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 29/09/00

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 £ NC 80000/10000 03/02/00

View Document

08/02/008 February 2000 AMENDING 882R

View Document

08/02/008 February 2000 AMENDING 882R

View Document

08/02/008 February 2000 AMENDING 882R

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information