LAZULI INDUSTRIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Micro company accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

22/07/2122 July 2021 Registered office address changed from 3/5 Cornwallis Place Edinburgh EH3 6NG to 14a Scotland Street Edinburgh EH3 6PX on 2021-07-22

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK SIMPSON / 25/10/2016

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 3 CORNWALLIS PLACE 1F3 EDINBURGH CITY OF EDINBURGH EH3 6NG SCOTLAND

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 14A SCOTLAND STREET EDINBURGH CITY OF EDINBURGH EH3 6PX

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 14A SCOTLAND STREET EDINBURGH CITY OF EDINBURGH EH3 6PX SCOTLAND

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 1/17 SPRING GARDENS EDINBURGH EH8 8HU

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN SIMPSON / 10/10/2014

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 11H BUCKINGHAM TERRACE EDINBURGH EH4 3AA SCOTLAND

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 1/17 SPRING GARDENS EDINBURGH EH8 8HU SCOTLAND

View Document

26/11/1326 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN SIMPSON / 15/10/2013

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN SIMPSON / 12/01/2012

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NELSON / 12/01/2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 4 CUMBERLAND STREET, NORTH EAST LANE EDINBURGH EH3 6SB SCOTLAND

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN SIMPSON / 31/10/2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 6 WELL COURT, DEAN PATH EDINBURGH EH4 3BE SCOTLAND

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID NELSON / 31/10/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN SIMPSON / 25/11/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID NELSON / 25/11/2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 10 LEARMONTH COURT EDINBURGH MIDLOTHIAN EH4 1PB

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN SIMPSON / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 22 BUCKINGHAM TERRACE EDINBURGH MIDLOTHIAN EH4 3AD

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 42/8 ANNANDALE STREET EDINBURGH MIDLOTHIAN EH7 4AZ

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 23 ROYAL CIRCUS EDINBURGH EH3 6TL

View Document

08/01/038 January 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 COMPANY NAME CHANGED LAZULI LIMITED CERTIFICATE ISSUED ON 22/01/02

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 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