- Company Overview for THE LAZARUS CENTRE LIMITED (03379539)
- Filing history for THE LAZARUS CENTRE LIMITED (03379539)
- People for THE LAZARUS CENTRE LIMITED (03379539)
- Charges for THE LAZARUS CENTRE LIMITED (03379539)
- More for THE LAZARUS CENTRE LIMITED (03379539)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2013 | TM01 | Termination of appointment of John Stephenson as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Kevin Mc Mahon as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Elizabeth Scott as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Valerie Hanson as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Jeremy Paul Stephens as a director | |
20 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2013 | AR01 | Annual return made up to 20 October 2013 no member list | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2012 | AR01 | Annual return made up to 20 October 2012 no member list | |
27 Nov 2012 | TM01 | Termination of appointment of Jeremy Stephens as a director | |
27 Nov 2012 | TM02 | Termination of appointment of Jeremy Stephens as a secretary | |
05 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 20 October 2011 no member list | |
04 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 20 October 2010 no member list | |
20 Oct 2010 | CH01 | Director's details changed for Mr Jeremy Paul Stephens on 10 June 2010 | |
20 Oct 2010 | AD01 | Registered office address changed from the Lazarus Centre 4 Mary Street Sunderland SR1 3NH on 20 October 2010 | |
20 Oct 2010 | CH03 | Secretary's details changed for Jeremy Paul Stephens on 10 June 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Elizabeth Lilian Scott on 20 October 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Kevin Mc Mahon on 20 October 2010 | |
16 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2010 | AP01 | Appointment of Valerie Anne Hanson as a director | |
14 Apr 2010 | AP01 | Appointment of John Richard Stephenson as a director | |
16 Dec 2009 | AA | Full accounts made up to 30 September 2009 | |
16 Nov 2009 | AD02 | Register inspection address has been changed |