THE LAZARUS GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Change of details for Mr Jody Christopher Nunn as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr Jody Christopher Nunn on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr David Richard Baillie on 2022-03-30 |
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 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Termination of appointment of Jody Christopher Nunn as a director on 2021-06-28 |
28/06/2128 June 2021 | Appointment of Mr Jody Christopher Nunn as a director on 2021-06-28 |
28/06/2128 June 2021 | Notification of Jody Christopher Nunn as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Cessation of Jody Christopher Nunn as a person with significant control on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/01/2019 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN WOODHEAD |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
28/03/1728 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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