THE LAZARUS GROUP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Jody Christopher Nunn as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Jody Christopher Nunn on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr David Richard Baillie on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from 30 Roundwood View Banstead Surrey SM7 1EQ United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-03-30

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Termination of appointment of Jody Christopher Nunn as a director on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Jody Christopher Nunn as a director on 2021-06-28

View Document

28/06/2128 June 2021 Notification of Jody Christopher Nunn as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Jody Christopher Nunn as a person with significant control on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN WOODHEAD

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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