LAZULI PROJECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Andrew Jordan-Kershaw on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Andrew Jordan-Kershaw as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mrs Alice Louise Jordan-Kershaw as a person with significant control on 2025-03-05

View Document

04/02/254 February 2025 Change of details for Mrs Alice Louise Jordan-Kershaw as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Andrew Jordan-Kershaw as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from 72 High Street Steyning West Sussex BN44 3rd United Kingdom to 20 Wenlock Road London N1 7GU on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Andrew Jordan-Kershaw on 2025-02-04

View Document

05/11/245 November 2024 Certificate of change of name

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Director's details changed for Mr Andrew Jordan-Kershaw on 2024-03-04

View Document

05/03/245 March 2024 Change of details for Mrs Alice Louise Jordan-Kershaw as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Change of details for Mr Andrew Jordan-Kershaw as a person with significant control on 2024-03-04

View Document

16/10/2316 October 2023 Certificate of change of name

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

25/07/2325 July 2023 Change of details for Mr Andrew Kershaw as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Andrew Kershaw on 2023-07-25

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

03/05/233 May 2023 Notification of Alice Louise Jordan-Kershaw as a person with significant control on 2023-04-06

View Document

03/05/233 May 2023 Change of details for Mr Andrew Kershaw as a person with significant control on 2023-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Certificate of change of name

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

04/03/224 March 2022 Director's details changed for Mr Andrew Kershaw on 2022-03-01

View Document

04/03/224 March 2022 Registered office address changed from Office 2, Albion House Albion Street Lewes BN7 2NF England to 72 High Street Steyning West Sussex BN44 3rd on 2022-03-04

View Document

04/03/224 March 2022 Change of details for Mr Andrew Kershaw as a person with significant control on 2022-03-01

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM ZLR STUDIOS WEST HEATH YARD 174 MILL LANE LONDON NW6 1TB UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW KERSHAW / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KERSHAW / 14/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

26/04/1826 April 2018 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