LAZWIL LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Return of final meeting in a members' voluntary winding up |
18/12/2318 December 2023 | Liquidators' statement of receipts and payments to 2023-11-28 |
18/12/2218 December 2022 | Declaration of solvency |
09/12/229 December 2022 | Registered office address changed from Agincourt House 14 Clytha Park Road Newport NP20 4PB Wales to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-12-09 |
09/12/229 December 2022 | Appointment of a voluntary liquidator |
09/12/229 December 2022 | Resolutions |
09/12/229 December 2022 | Resolutions |
07/11/227 November 2022 | Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ to Agincourt House 14 Clytha Park Road Newport NP20 4PB on 2022-11-07 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/03/224 March 2022 | Certificate of change of name |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/01/2114 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | DIRECTOR APPOINTED MISS PHILIPPA CATHERINE GWYNN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
12/06/1812 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/03/1630 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/03/1523 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/03/1424 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/04/1311 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
26/01/1326 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/06/1218 June 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/04/1112 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/04/1022 April 2010 | CURREXT FROM 31/03/2010 TO 30/04/2010 |
24/03/1024 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE WILTSHIRE / 24/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN LAZARUS / 24/03/2010 |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN STEPHEN LAZARUS / 24/02/2010 |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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