TREVOR MICHAEL LAZENBURY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-26 to 2024-06-25

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-28 to 2021-06-27

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

30/03/1630 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

25/11/1525 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/114 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/10

View Document

08/04/118 April 2011 CURREXT FROM 10/04/2011 TO 30/06/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 10 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/09

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 10 April 2009

View Document

09/11/099 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL LAZENBURY / 21/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LAZENBURY / 10/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL LAZENBURY / 10/10/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 10 April 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 10 April 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/05

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/01

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

18/10/0118 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 34 ST HELENS ROAD ALVERSTONE GOSPORT HAMPSHIRE PO12 2RN

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 10/04/98

View Document

07/10/977 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 43 ST HELENS ROAD ALVERSTONE GOSPORT HANTS PO12 2RL

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 ALTER MEM AND ARTS 21/01/97

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 34 ST HELENS ROAD GOSPORT HAMPSHIRE PO12 2RN

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

11/10/9611 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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