LAZENBY GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
24/11/2124 November 2021 | Application to strike the company off the register |
09/01/219 January 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/12/1821 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/12/1721 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE LAZENBY / 22/10/2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LAZENBY / 22/10/2009 |
09/11/099 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
10/12/0710 December 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 23 CUMBERLAND AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0BT |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
07/11/017 November 2001 | SECRETARY RESIGNED |
07/11/017 November 2001 | DIRECTOR RESIGNED |
07/11/017 November 2001 | NEW SECRETARY APPOINTED |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
07/11/017 November 2001 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
22/10/0122 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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