P LAZENBY LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
23/12/2423 December 2024 | Application to strike the company off the register |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-08-31 |
30/10/2430 October 2024 | Previous accounting period extended from 2024-02-29 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
20/05/2420 May 2024 | Registered office address changed from 5 High Street Tadcaster North Yorkshire LS24 9AP to 28 Grove Road Boston Spa Wetherby LS23 6AP on 2024-05-20 |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-02-28 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/07/2031 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
17/06/1917 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/06/1825 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/06/1716 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/06/1621 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/06/1511 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/06/1415 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/06/1316 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/06/1213 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
30/06/1130 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW JONES / 09/06/2010 |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE LAZENBY / 09/06/2010 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE LAZENBY / 09/06/2010 |
14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH CLAIRE LAZENBY / 09/06/2010 |
14/06/1014 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW JONES / 09/06/2010 |
23/07/0923 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/07/0628 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/06/0518 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/06/0418 June 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
27/08/0327 August 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 29/02/04 |
28/06/0328 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
28/06/0328 June 2003 | REGISTERED OFFICE CHANGED ON 28/06/03 FROM: 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ |
17/06/0317 June 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/06/0317 June 2003 | NC INC ALREADY ADJUSTED 09/06/03 |
17/06/0317 June 2003 | £ NC 1000/100000 09/06 |
10/06/0310 June 2003 | DIRECTOR RESIGNED |
10/06/0310 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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