LAZORON PLC

Company Documents

DateDescription
12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP SINGH CHADHA / 10/08/2012

View Document

25/07/1225 July 2012 DISS40 (DISS40(SOAD))

View Document

24/07/1224 July 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLINCH / 01/01/2010

View Document

16/06/1016 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

15/05/0815 May 2008 SECRETARY RESIGNED DAVID BASS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/03/086 March 2008 DIRECTOR RESIGNED CAROLE CLARKE

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL CLINCH

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED SANDEEP CHADHA

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED JOHN CLARKE

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED DAVID BASS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: SOUTH VIEW ESTATE WILLAND CULLOMPTON DEVON EX15 2QW

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07

View Document

21/04/0621 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

28/04/0428 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: SOUTH VIEW ESTATE WILLAND CULLOMPTON DEVON EX15 2QW

View Document

09/05/039 May 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: DEVON BUSINESS PARK SAUNDERS WAY CULLOMPTON DEVON EX15 1BS

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/10/006 October 2000 AUDITOR'S RESIGNATION

View Document

25/04/0025 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 06/04/95; CHANGE OF MEMBERS

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/07/9423 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/948 May 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 AUDITOR'S RESIGNATION

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

26/06/9226 June 1992 NC INC ALREADY ADJUSTED 13/12/91

View Document

26/06/9226 June 1992 NC INC ALREADY ADJUSTED 13/12/91

View Document

26/06/9226 June 1992 ADOPT MEM AND ARTS 13/12/91

View Document

05/06/925 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 06/04/92; CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

25/10/9025 October 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: G OFFICE CHANGED 13/03/90 LINACRE HOUSE SOUTHERNHAY EAST EXETER DEVON EX1 1UG

View Document

15/09/8915 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED

View Document

01/08/881 August 1988 BALANCE SHEET

View Document

01/08/881 August 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/881 August 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/881 August 1988 AUDITORS' REPORT

View Document

01/08/881 August 1988 AUDITORS' STATEMENT

View Document

01/08/881 August 1988 REREGISTRATION PRI-PLC 060388

View Document

01/08/881 August 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/8826 July 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/884 May 1988 NC INC ALREADY ADJUSTED 06/03/88

View Document

28/04/8828 April 1988 � NC 15000/100000

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 RETURN MADE UP TO 20/03/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/02/8818 February 1988 WD 21/01/88 AD 14/12/87--------- � SI 2668@1=2668 � IC 12154/14822

View Document

22/06/8722 June 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/02/8719 February 1987 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 RETURN MADE UP TO 05/11/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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