LAZARALLOW LIMITED

05003342
C/O TYBURN LANE PRIVATE EQUITY 43-44 ALBEMARLE STREET LONDON W1S 4JJ

Documents

Documents
Date Category Description Pages
13 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 2 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
27 Feb 2013 officers Appointment of secretary (Mr Robert Savill) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (Philippa Scobie) 1 Buy now
20 Feb 2013 accounts Annual Accounts 2 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
12 Oct 2012 officers Change of particulars for secretary (Mrs Philippa Scobie) 1 Buy now
03 Oct 2012 officers Change of particulars for secretary (Mrs Philippa Scobie) 1 Buy now
19 Apr 2012 accounts Annual Accounts 2 Buy now
09 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Mar 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (David Morgan) 1 Buy now
06 Feb 2012 incorporation Memorandum Articles 6 Buy now
06 Feb 2012 resolution Resolution 2 Buy now
21 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
16 May 2011 accounts Annual Accounts 2 Buy now
17 Jan 2011 annual-return Annual Return 3 Buy now
17 Jan 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
07 Jun 2010 accounts Annual Accounts 1 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
11 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
11 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
26 Mar 2009 officers Secretary appointed miss philippa dunkley 1 Buy now
26 Mar 2009 officers Appointment terminated secretary gordon parker 1 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
15 Jan 2009 annual-return Return made up to 24/12/08; full list of members 3 Buy now
15 Jan 2009 officers Secretary's change of particulars / gordon parker / 14/01/2009 2 Buy now
07 Jul 2008 accounts Annual Accounts 1 Buy now
04 Feb 2008 annual-return Return made up to 24/12/07; full list of members 7 Buy now
22 Jan 2007 annual-return Return made up to 24/12/06; full list of members 7 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 10 old jewry london EC2R 8DN 1 Buy now
09 Feb 2006 annual-return Return made up to 24/12/05; full list of members 7 Buy now
25 Nov 2005 accounts Annual Accounts 1 Buy now
17 Feb 2005 annual-return Return made up to 24/12/04; full list of members 7 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
01 Nov 2004 accounts Accounting reference date shortened from 31/12/04 to 30/09/04 1 Buy now
17 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
17 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
20 May 2004 officers Secretary resigned 1 Buy now
20 May 2004 officers Director resigned 1 Buy now
09 Mar 2004 incorporation Memorandum Articles 10 Buy now
09 Mar 2004 resolution Resolution 2 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
09 Mar 2004 officers New director appointed 1 Buy now
09 Mar 2004 officers New secretary appointed 1 Buy now
09 Mar 2004 officers New director appointed 1 Buy now
02 Mar 2004 officers Secretary resigned 1 Buy now
02 Mar 2004 officers Director resigned 1 Buy now
24 Dec 2003 incorporation Incorporation Company 17 Buy now