- Company Overview for LAZARILLO LIMITED (06940476)
- Filing history for LAZARILLO LIMITED (06940476)
- People for LAZARILLO LIMITED (06940476)
- More for LAZARILLO LIMITED (06940476)
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) |
---|---|---|---|
10 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Mr. Miles Smith on 10 July 2014 | |
10 Jul 2014 | CH03 | Secretary's details changed for Mr Peter John Taylor on 10 July 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from the Cavendish Centre Winnall Close Winchester SO23 0LB England on 17 November 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Miles Smith on 1 October 2009 | |
13 Jul 2009 | 288b | Appointment terminated director lynn hughes | |
08 Jul 2009 | 288a | Secretary appointed peter john taylor | |
08 Jul 2009 | 288a | Director appointed miles douglas lind smith | |
22 Jun 2009 | NEWINC | Incorporation |