LAZARUS TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from 458a Ashingdon Road Rochford Essex SS4 3ET England to Warren House 10-20 Main Road Hockley Essex SS5 4QS on 2025-02-20

View Document

17/12/2417 December 2024 Director's details changed for Mr Alistair Joseph Hollington on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Alistair Joseph Hollington on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mrs Claire Anne Walker on 2024-12-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Registered office address changed from Progress House 39-41 Progress Road Leigh on Sea Essex SS9 5PR United Kingdom to 458a Ashingdon Road Rochford Essex SS4 3ET on 2021-07-23

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM JINDAL HOUSE 35 PROGRESS ROAD LEIGH-ON-SEA SS9 5PR ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM DRAGON HOUSE 28 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM UNIT 4 MILEHAMS INDUSTRIAL ESTATE TANK HILL ROAD PURFLEET ESSEX RM19 1SX UNITED KINGDOM

View Document

23/07/1423 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/05/1430 May 2014 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ALISTAIR JOSEPH HOLLINGTON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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