TOM LAZARUS LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the company off the register

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR TOM LAZARUS / 31/10/2019

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOM LAZARUS / 31/10/2019

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOM LAZARUS / 31/10/2019

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / TOM LAZARUS / 20/01/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR TOM LAZARUS / 20/01/2019

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 11 BROADWAY BARNS SCARNING DEREHAM NORFOLK NR19 2LQ UNITED KINGDOM

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM THORNTON HOUSE 17 LONDON STREET SWAFFHAM NORFOLK PE37 7DD

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 COMPANY NAME CHANGED CEBX LTD CERTIFICATE ISSUED ON 09/04/15

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 24A MARKET PLACE DEREHAM NORFOLK NR19 2AX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/03/1223 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA ENGLAND

View Document

05/09/115 September 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM LAZARUS / 18/03/2011

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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