THE LAZARUS PARTNERSHIP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/09/2426 September 2024 Registered office address changed from 18 st Swithin's Lane London EC4N 8AD to 1-3 College Hill London EC4R 2RA on 2024-09-26

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 15/04/15 STATEMENT OF CAPITAL GBP 3950000.00

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 20/03/14 STATEMENT OF CAPITAL GBP 2000000

View Document

30/04/1530 April 2015 22/12/14 STATEMENT OF CAPITAL GBP 3350000

View Document

30/04/1530 April 2015 24/06/14 STATEMENT OF CAPITAL GBP 2500000

View Document

29/04/1529 April 2015 SECOND FILING FOR FORM SH01

View Document

29/04/1529 April 2015 SECOND FILING FOR FORM SH01

View Document

29/04/1529 April 2015 SECOND FILING FOR FORM SH01

View Document

29/04/1529 April 2015 SECOND FILING FOR FORM SH01

View Document

03/12/143 December 2014 14/08/14 STATEMENT OF CAPITAL GBP 2250000

View Document

03/12/143 December 2014 20/10/14 STATEMENT OF CAPITAL GBP 2650000

View Document

01/12/141 December 2014 20/10/14 STATEMENT OF CAPITAL GBP 2000000

View Document

01/12/141 December 2014 14/08/14 STATEMENT OF CAPITAL GBP 2000000

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL KNOX / 01/01/2014

View Document

08/07/148 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/146 May 2014 26/03/14 STATEMENT OF CAPITAL GBP 2000000

View Document

06/05/146 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 1000000

View Document

24/04/1424 April 2014 ARTICLES OF ASSOCIATION

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 18 ST SWITHIN'S LANE LONDON EC4N 8AD UNITED KINGDOM

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL KNOX / 30/10/2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCLEAN GEBBIE / 30/10/2013

View Document

04/02/144 February 2014 23/01/14 STATEMENT OF CAPITAL GBP 1000100

View Document

06/01/146 January 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM OLD WALLS WOODLAND RISE SEVENOAKS TN15 0JB UNITED KINGDOM

View Document

27/08/1327 August 2013 ALTER ARTICLES 22/08/2013

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/08/1316 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

14/08/1314 August 2013 COMPANY NAME CHANGED EQUITYHOUSE PARTNERS LIMITED CERTIFICATE ISSUED ON 14/08/13

View Document

14/08/1314 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL KNOX / 21/06/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCLEAN GEBBIE / 21/06/2013

View Document

19/09/1219 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/06/1121 June 2011 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