LAZTEX LIMITED

07074768
WAYSIDE COTTAGE 15 MAIN STREET NORMANBY SCUNTHORPE DN15 9HY

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2023 accounts Annual Accounts 6 Buy now
11 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 3 Buy now
03 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
03 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2021 accounts Annual Accounts 3 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2020 accounts Annual Accounts 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 officers Change of particulars for director (Mr Christopher Lawrence May) 2 Buy now
03 Jul 2019 officers Change of particulars for secretary (Mr Stephen Beesley) 1 Buy now
03 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2018 accounts Annual Accounts 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2017 accounts Annual Accounts 2 Buy now
16 Jul 2016 annual-return Annual Return 6 Buy now
19 Mar 2016 officers Change of particulars for secretary (Mr Stephen Beesley) 1 Buy now
19 Mar 2016 accounts Annual Accounts 2 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 officers Appointment of secretary (Mr Stephen Beesley) 2 Buy now
25 Mar 2014 accounts Annual Accounts 3 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2013 officers Termination of appointment of director (Paul Tutin) 1 Buy now
15 May 2013 officers Appointment of director (Mr Christopher May) 2 Buy now
14 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 officers Termination of appointment of secretary (Deborah Devlin) 1 Buy now
11 Feb 2013 accounts Annual Accounts 4 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
21 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Appointment of secretary (Deborah Ann Devlin) 3 Buy now
05 Dec 2009 officers Appointment of director (Paul Frederick Tutin) 3 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2009 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
30 Nov 2009 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
12 Nov 2009 incorporation Incorporation Company 49 Buy now